Advanced company searchLink opens in new window

ERIN TAVERNS LTD

Company number 07227687

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)
22 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 30 April 2020
13 May 2020 DISS40 Compulsory strike-off action has been discontinued
12 May 2020 AA Micro company accounts made up to 30 April 2019
12 May 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
31 May 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 30 April 2018
19 Mar 2019 AP01 Appointment of Mr James Herward as a director on 7 March 2019
17 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2018 AA Micro company accounts made up to 30 April 2017
19 May 2018 DISS40 Compulsory strike-off action has been discontinued
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2018 AD01 Registered office address changed from 4 Greenford Road Sutton Surrey SM1 1JY to Winning Post 265 High Street Sutton Surrey SM1 1LD on 3 May 2018
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
07 Apr 2017 TM02 Termination of appointment of Sarah Maria Connolly as a secretary on 30 June 2016
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
02 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1,000