Advanced company searchLink opens in new window

ERIC STUDIO LIMITED

Company number 03174160

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2014 DS01 Application to strike the company off the register
03 Sep 2014 AA Accounts made up to 31 December 2013
11 Aug 2014 TM01 Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014
30 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
27 Jan 2014 TM02 Termination of appointment of William Grant Duncan as a secretary on 1 January 2014
27 Jan 2014 AP04 Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014
26 Sep 2013 AA Accounts made up to 31 December 2012
02 Jul 2013 AP01 Appointment of Peter David Zillig as a director on 31 May 2013
01 Jul 2013 AP01 Appointment of Stephen Christopher Charles Nunn as a director on 31 May 2013
01 Jul 2013 TM01 Termination of appointment of Conor James Davey as a director on 31 May 2013
18 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
08 Feb 2013 TM01 Termination of appointment of William Grant Duncan as a director on 31 December 2012
08 Feb 2013 AP03 Appointment of William Grant Duncan as a secretary on 31 December 2012
01 Feb 2013 TM01 Termination of appointment of Richard Morpeth Jameson as a director on 31 December 2012
01 Feb 2013 TM02 Termination of appointment of Richard Morpeth Jameson as a secretary on 31 December 2012
01 Feb 2013 AP01 Appointment of William Grant Duncan as a director on 31 December 2012
01 Feb 2013 TM01 Termination of appointment of Stephen Parish as a director on 31 December 2012
11 Dec 2012 AP01 Appointment of Conor James Davey as a director on 19 November 2012
11 Dec 2012 AP01 Appointment of Stuart Dudley Trood as a director on 19 November 2012
14 Nov 2012 AA Accounts made up to 31 December 2011
14 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Dormant accounts agreed 09/11/2012
20 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
09 Feb 2012 AP03 Appointment of Richard Morpeth Jameson as a secretary on 9 February 2012