Advanced company searchLink opens in new window

ERUS 119 LIMITED

Company number 07892807

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)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2013 DS01 Application to strike the company off the register
06 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
31 Dec 2012 AR01 Annual return made up to 28 December 2012 with full list of shareholders
Statement of capital on 2012-12-31
  • GBP 2
28 May 2012 CH03 Secretary's details changed for Mr Jonathan Laurence Sutton on 17 February 2012
24 Feb 2012 TM02 Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 17 February 2012
24 Feb 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
24 Feb 2012 AD01 Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 24 February 2012
24 Feb 2012 TM01 Termination of appointment of Lester Alridge (Man as a director on 17 February 2012
24 Feb 2012 TM01 Termination of appointment of David John Ashplant as a director on 17 February 2012
24 Feb 2012 AP03 Appointment of Mr Jonathan Laurence Sutton as a secretary on 17 February 2012
24 Feb 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-17
24 Feb 2012 AP01 Appointment of Mr Jonathan Laurence Sutton as a director on 17 February 2012
24 Feb 2012 AP01 Appointment of Mr Richard Michael Fairbairn as a director on 17 February 2012
28 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)