- Company Overview for ERASTRO LTD (11573611)
- Filing history for ERASTRO LTD (11573611)
- People for ERASTRO LTD (11573611)
- Charges for ERASTRO LTD (11573611)
- Insolvency for ERASTRO LTD (11573611)
- More for ERASTRO LTD (11573611)
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) |
---|---|---|---|
27 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2023 | |
23 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2022 | |
13 May 2021 | AD01 | Registered office address changed from 1 King Street London EC2V 8AU England to C/O Frp Advisory Trading Limited Edinburgh Office 110 Cannon Street London EC4N 6EU on 13 May 2021 | |
11 May 2021 | 600 | Appointment of a voluntary liquidator | |
11 May 2021 | LIQ02 | Statement of affairs | |
11 May 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2021 | PSC05 | Change of details for Jpimedia Holdings Limited as a person with significant control on 19 January 2021 | |
19 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2021 | TM02 | Termination of appointment of Peter Michael Mccall as a secretary on 2 January 2021 | |
12 Jan 2021 | TM01 | Termination of appointment of Parminder Singh Sandhu as a director on 2 January 2021 | |
06 Jan 2021 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 115736110001 | |
21 Oct 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 115736110001 | |
20 Oct 2020 | AAMD | Amended full accounts made up to 4 January 2020 | |
05 Oct 2020 | AA | Full accounts made up to 4 January 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
26 May 2020 | PSC05 | Change of details for Jpimedia Holdings Limited as a person with significant control on 25 May 2020 | |
26 May 2020 | AD01 | Registered office address changed from Third Floor 1 King William Street London EC4N 7AF England to 1 King Street London EC2V 8AU on 26 May 2020 | |
29 Nov 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 115736110001 | |
19 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
15 May 2019 | PSC05 | Change of details for Jpimedia Holdings Limited as a person with significant control on 15 April 2019 | |
09 May 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 2 Cavendish Square London W1G 0PU England to Third Floor 1 King William Street London EC4N 7AF on 17 April 2019 | |
10 Jan 2019 | AP01 | Appointment of Mr Parminder Singh Sandhu as a director on 8 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of John James Ensall as a director on 7 January 2019 | |
11 Dec 2018 | PSC05 | Change of details for Jpimedia Holdings Limited as a person with significant control on 21 November 2018 |