Advanced company searchLink opens in new window

ERUGSDIRECT LIMITED

Company number 07494190

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 May 2016 DISS40 Compulsory strike-off action has been discontinued
26 May 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
26 May 2016 AD01 Registered office address changed from 34a North End Road Golders Green London NW11 7PT to 24 Aylmer Parade Aylmer Road London England N2 0PN on 26 May 2016
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Apr 2015 AP03 Appointment of Mr Seyed Hassani as a secretary on 1 March 2015
23 Apr 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
06 May 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
05 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2014 AA Total exemption small company accounts made up to 31 January 2013
24 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2013 AA Total exemption small company accounts made up to 31 January 2012
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2012 TM01 Termination of appointment of Muhammad Kaviani as a director
26 Apr 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
28 Feb 2012 AP01 Appointment of Mr Frederick Farhad Farrow - Smyth as a director
17 Mar 2011 AP01 Appointment of Mr Muhammad Kaviani as a director
19 Jan 2011 TM01 Termination of appointment of Barbara Kahan as a director
17 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)