- Company Overview for ERUGSDIRECT LIMITED (07494190)
- Filing history for ERUGSDIRECT LIMITED (07494190)
- People for ERUGSDIRECT LIMITED (07494190)
- More for ERUGSDIRECT LIMITED (07494190)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|