Advanced company searchLink opens in new window

ERA CONSULTING (UK) LIMITED

Company number 02968596

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2023 DS01 Application to strike the company off the register
04 Nov 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
12 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 10 September 2021
11 Sep 2022 PSC07 Cessation of Pharmalex Gmbh as a person with significant control on 29 January 2021
11 Sep 2022 PSC02 Notification of Pharmalex Uk Services Limited as a person with significant control on 30 June 2021
18 Jan 2022 AD01 Registered office address changed from C/O Pem Salisbury House Station Road Cambridge CB1 2LA England to C/O Rodl & Partner Legal Ltd 170 Edmund Street Ground Floor Birmingham B3 2HB on 18 January 2022
18 Jan 2022 AP01 Appointment of Mr Christopher James Colton as a director on 18 January 2022
18 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
25 Oct 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
11 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 12/09/2022.
03 Sep 2021 PSC02 Notification of Pharmalex Gmbh as a person with significant control on 29 January 2021
06 Feb 2021 PSC07 Cessation of Sabine Husmann-Holloway as a person with significant control on 29 January 2021
06 Feb 2021 TM01 Termination of appointment of Sabine Husmann-Holloway as a director on 29 January 2021
06 Feb 2021 AP01 Appointment of Dr Thomas Stefan Dobmeyer as a director on 29 January 2021
16 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
13 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
28 Dec 2019 PSC04 Change of details for Mrs Sabine Husmann-Holloway as a person with significant control on 19 December 2019
28 Dec 2019 CH01 Director's details changed for Sabine Husmann-Holloway on 19 December 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
22 Jul 2019 AAMD Amended total exemption full accounts made up to 31 March 2019
10 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Jun 2019 MR04 Satisfaction of charge 1 in full