Advanced company searchLink opens in new window

EREWASH MENTAL HEALTH ASSOCIATION LTD.

Company number 03961902

Filter by category

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)
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