- Company Overview for ERICSSON EMPLOYEE BENEFITS SCHEME LIMITED (02340527)
- Filing history for ERICSSON EMPLOYEE BENEFITS SCHEME LIMITED (02340527)
- People for ERICSSON EMPLOYEE BENEFITS SCHEME LIMITED (02340527)
- More for ERICSSON EMPLOYEE BENEFITS SCHEME LIMITED (02340527)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2014 | DS01 | Application to strike the company off the register | |
17 Jan 2014 | AR01 | Annual return made up to 5 January 2014 with full list of shareholders | |
17 Dec 2013 | AA | Accounts made up to 31 March 2013 | |
19 Feb 2013 | CH01 | Director's details changed for Linda Doran on 19 February 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
21 Sep 2012 | AA | Accounts made up to 31 March 2012 | |
15 Mar 2012 | TM01 | Termination of appointment of John Edward Robbins as a director on 8 March 2012 | |
15 Mar 2012 | TM01 | Termination of appointment of Steven Andrew Moodie as a director on 8 March 2012 | |
15 Mar 2012 | TM01 | Termination of appointment of the Law Debenture Pension Trust Corporation Plc as a director on 8 March 2012 | |
15 Mar 2012 | TM01 | Termination of appointment of Johnathan Michael Coates as a director on 8 March 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
27 Jan 2012 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
27 Jan 2012 | AD01 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 27 January 2012 | |
27 Jan 2012 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 25 January 2012 | |
27 Jan 2012 | AD01 | Registered office address changed from Unit 4 Midleton Gate Guildford Business Park Guildford Surrey GU2 8SG United Kingdom on 27 January 2012 | |
12 Sep 2011 | AA | Accounts made up to 31 March 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
22 Dec 2010 | TM02 | Termination of appointment of Thomas Heavey as a secretary | |
14 Sep 2010 | AA | Accounts made up to 31 March 2010 | |
06 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for John Edward Robbins on 5 January 2010 | |
06 Jan 2010 | CH02 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 5 January 2010 |