Advanced company searchLink opens in new window

ERISA REAL ESTATE LTD

Company number 09080801

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)
07 Nov 2023 AA Micro company accounts made up to 30 June 2023
13 Oct 2023 AD01 Registered office address changed from Omega Suite 26-28 Hammersmith Grove Hammersmith London W6 7BA to Care of Italian Accountants Limited Unit 2 Bedford Mews London Middlesex N2 9DF on 13 October 2023
16 Aug 2023 AA Total exemption full accounts made up to 30 June 2022
16 Aug 2023 AA Total exemption full accounts made up to 30 June 2021
16 Aug 2023 AA Total exemption full accounts made up to 30 June 2020
16 Aug 2023 AA Total exemption full accounts made up to 30 June 2019
16 Aug 2023 AA Total exemption full accounts made up to 30 June 2018
16 Aug 2023 AA Total exemption full accounts made up to 30 June 2017
16 Aug 2023 AA Total exemption full accounts made up to 30 June 2016
16 Aug 2023 PSC01 Notification of Silvia Filippi as a person with significant control on 6 April 2016
16 Aug 2023 AP01 Appointment of Silvia Filippi as a director on 22 August 2017
16 Aug 2023 AD01 Registered office address changed from C/O Office 2092 No.1 Fore Street London EC2Y 5EJ England to Omega Suite 26-28 Hammersmith Grove Hammersmith London W6 7BA on 16 August 2023
16 Aug 2023 TM01 Termination of appointment of Fabio Castaldi as a director on 22 August 2017
16 Aug 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
16 Aug 2023 CS01 Confirmation statement made on 28 June 2022 with no updates
16 Aug 2023 CS01 Confirmation statement made on 28 June 2021 with no updates
16 Aug 2023 CS01 Confirmation statement made on 28 June 2020 with no updates
16 Aug 2023 CS01 Confirmation statement made on 28 June 2019 with no updates
16 Aug 2023 CS01 Confirmation statement made on 28 June 2018 with updates
16 Aug 2023 CS01 Confirmation statement made on 28 June 2017 with updates
16 Aug 2023 RT01 Administrative restoration application
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 203,000
28 Jun 2016 CH01 Director's details changed for Mr Fabio Castaldi on 1 January 2015