Advanced company searchLink opens in new window

EROS GLOBAL ADMINISTRATION LIMITED

Company number 11084946

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 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2022 DS01 Application to strike the company off the register
01 Oct 2021 AA Micro company accounts made up to 30 November 2020
04 May 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
21 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
20 Jan 2020 AP01 Appointment of Ms Renel James as a director on 20 January 2020
20 Jan 2020 PSC01 Notification of Renel James as a person with significant control on 20 January 2020
20 Jan 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2754 601 International House, 223 Regent Street Mayfair London W1B 2QD on 20 January 2020
20 Jan 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 20 January 2020
20 Jan 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 20 January 2020
20 Jan 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 20 January 2020
23 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
23 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
23 Dec 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 16 December 2019
23 Dec 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 16 December 2019
23 Dec 2019 AP01 Appointment of Mr Bryan Thornton as a director on 16 December 2019
16 Dec 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 December 2019
29 Nov 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 29 November 2019
29 Nov 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 29 November 2019
29 Nov 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 29 November 2019
05 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates