Advanced company searchLink opens in new window

EROLL CONTRACTORS LTD

Company number 09559593

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)
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
03 Jul 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
14 Jul 2021 CH01 Director's details changed for Mr Eroll Bajrami on 14 July 2021
14 Jul 2021 PSC04 Change of details for Mr Eroll Bajrami as a person with significant control on 14 July 2021
14 Jul 2021 AD01 Registered office address changed from 60 Lodge Avenue Dagenham RM8 2JA England to Flat 20 14 Cameron Road Ilford Essex IG3 8FA on 14 July 2021
29 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
15 Jul 2020 CH01 Director's details changed for Mr Eroll Bajrami on 15 July 2020
15 Jul 2020 AD01 Registered office address changed from , 15 Shelley Court, Eton Avenue, Wembley, HA0 3BA, United Kingdom to 60 Lodge Avenue Dagenham RM8 2JA on 15 July 2020
15 Jul 2020 PSC04 Change of details for Mr Eroll Bajrami as a person with significant control on 15 July 2020
08 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2020 AA Micro company accounts made up to 30 April 2019
07 Jul 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
28 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
08 Feb 2019 AD01 Registered office address changed from , 60 Lodge Avenue, Dagenham, Essex, RM8 2JA, England to 60 Lodge Avenue Dagenham RM8 2JA on 8 February 2019
07 Feb 2019 AA Micro company accounts made up to 30 April 2018
07 Feb 2019 CH01 Director's details changed for Mr Eroll Bajrami on 7 February 2019
13 Jun 2018 PSC01 Notification of Eroll Bajrami as a person with significant control on 13 June 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
15 Mar 2018 AA Micro company accounts made up to 30 April 2017