Advanced company searchLink opens in new window

ERIS GROUP LTD

Company number 09479417

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)
06 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-25
06 Nov 2023 600 Appointment of a voluntary liquidator
06 Nov 2023 LIQ02 Statement of affairs
02 Nov 2023 AD01 Registered office address changed from 31 New Inn Yard London EC2A 3EY England to C/O Graywoods Leonard Curtis, 4th Floor, Fountain Precinct Leopold St Sheffield S1 2JA on 2 November 2023
19 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2023 CS01 Confirmation statement made on 9 May 2023 with updates
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 22 May 2022
  • GBP 1,704.503
16 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
25 May 2022 TM01 Termination of appointment of Eileen Burbidge as a director on 25 May 2022
25 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
11 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
07 Sep 2021 AD01 Registered office address changed from 25 Holywell Row London EC2A 4XE England to 31 New Inn Yard London EC2A 3EY on 7 September 2021
14 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
14 Sep 2020 AD01 Registered office address changed from B101, Biscuit Factory 100 Drummond Road London SE16 4DG England to 25 Holywell Row London EC2A 4XE on 14 September 2020
28 Jul 2020 AD01 Registered office address changed from 20 Appold Street London EC2A 2AS England to B101, Biscuit Factory 100 Drummond Road London SE16 4DG on 28 July 2020
17 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
12 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with updates
05 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 February 2020
  • GBP 1,646.489
14 May 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 1,676.656
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 1,646.489
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2020
19 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates