- Company Overview for ERA POLYMERS LIMITED (09795103)
- Filing history for ERA POLYMERS LIMITED (09795103)
- People for ERA POLYMERS LIMITED (09795103)
- More for ERA POLYMERS LIMITED (09795103)
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) |
---|---|---|---|
03 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
28 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
10 Sep 2019 | TM02 | Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 1 September 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on 10 September 2019 | |
10 Sep 2019 | CH01 | Director's details changed for George Papamanuel on 10 September 2019 | |
10 Sep 2019 | PSC04 | Change of details for George Papamanuel as a person with significant control on 10 September 2019 | |
03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Oct 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Jun 2018 | PSC01 | Notification of George Papamanuel as a person with significant control on 26 September 2016 | |
22 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 June 2018 | |
08 Jun 2018 | CH04 | Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 |