- Company Overview for EREWASH MENTAL HEALTH ASSOCIATION LTD. (03961902)
- Filing history for EREWASH MENTAL HEALTH ASSOCIATION LTD. (03961902)
- People for EREWASH MENTAL HEALTH ASSOCIATION LTD. (03961902)
- More for EREWASH MENTAL HEALTH ASSOCIATION LTD. (03961902)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2022 | DS01 | Application to strike the company off the register | |
25 Jul 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
13 May 2020 | AD01 | Registered office address changed from 4 Charlotte Street Ilkeston Derbyshire DE7 8LH to Bridge House Cranmer Street Long Eaton Nottingham NG10 1NL on 13 May 2020 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
29 Oct 2018 | TM01 | Termination of appointment of Molly Betesta as a director on 24 September 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Neneh Prior as a director on 24 September 2018 | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
18 Dec 2017 | AP01 | Appointment of Neneh Prior as a director on 30 October 2017 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Dec 2017 | AP01 | Appointment of Noris Opperman as a director on 30 October 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from 63-67 Derby Road Long Eaton Nottingham NG10 1LU to 4 Charlotte Street Ilkeston Derbyshire DE7 8LH on 7 December 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
09 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 | Annual return made up to 31 March 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Noris Opperman as a director on 30 March 2016 | |
22 Feb 2016 | AP01 | Appointment of Aygul Macbeth as a director on 25 January 2016 |