Advanced company searchLink opens in new window

EXPENSE REDUCTION ANALYSTS INTERNATIONAL LIMITED

Company number 05540296

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)
24 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2016 LIQ MISC OC Court order insolvency:hard copy of deferral order (to 24/04/2017)
22 Apr 2016 2.12B Appointment of an administrator
22 Apr 2016 2.36B Notice to Registrar in respect of date of dissolution
06 Jan 2015 2.36B Notice to Registrar in respect of date of dissolution
04 Nov 2014 TM01 Termination of appointment of Charles Howson as a director on 1 October 2014
23 Oct 2014 2.36B Notice to Registrar in respect of date of dissolution
24 Oct 2012 2.36B Notice to Registrar in respect of date of dissolution
01 May 2012 LIQ MISC OC Court order insolvency:miscellaneous - form 2.36B and original court deferral order 23/04/2012 deferring dissolution to 25/10/2012.
26 Apr 2012 2.36B Notice to Registrar in respect of date of dissolution
30 Jan 2012 2.24B Administrator's progress report to 20 January 2012
30 Jan 2012 2.35B Notice of move from Administration to Dissolution
30 Aug 2011 2.24B Administrator's progress report to 24 July 2011
12 Apr 2011 F2.18 Notice of deemed approval of proposals
24 Mar 2011 2.17B Statement of administrator's proposal
21 Feb 2011 2.12B Appointment of an administrator
18 Feb 2011 AD01 Registered office address changed from , 62 Wilson Street, London, EC2A 2BU on 18 February 2011
25 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
02 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1,901,690
01 Sep 2010 CH04 Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009
06 May 2010 TM01 Termination of appointment of Stuart Michael as a director
28 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 Nov 2009 AP01 Appointment of Mr. Ken Hagerstrom as a director
25 Aug 2009 363a Return made up to 18/08/09; full list of members
06 Aug 2009 AA Group of companies' accounts made up to 31 December 2008