ERS INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 04044989 |
Category | Private Limited Company |
Incorporated | 01 Aug 2000 |
Age | 23 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2017 |
Years | 6 years, 10 months, 3 days |
SUMMARY
ERS INVESTMENTS LIMITED is an dissolved private limited company with number 04044989. It was incorporated 23 years, 9 months, 27 days ago, on 01 August 2000 and it was dissolved 6 years, 10 months, 3 days ago, on 25 July 2017. The company address is 637c Romford Road, London, E12 5AD.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jul 2017
Category: Gazette
Type: GAZ2(A)
Documents
Mortgage satisfy charge full
Date: 15 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Dissolution application strike off company
Date: 26 Apr 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Address
Type: AD01
New address: 637C Romford Road London E12 5AD
Old address: Unit 2 Unit 2 Thomas Road Industrial Estate Thomas Road London E14 7BN
Change date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Change registered office address company with date old address
Date: 22 May 2013
Action Date: 22 May 2013
Category: Address
Type: AD01
Old address: 50 Woodgate Leicester Leicestershire LE3 5GF Uk
Change date: 2013-05-22
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mohommad Mustaque Abubaker
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Legacy
Date: 27 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 27/08/2009 from allen house newarke street leicester leicestershire LE1 5SG
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mustak abubaker / 01/08/2008
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/05; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; full list of members
Documents
Legacy
Date: 05 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 12 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/02; full list of members
Documents
Legacy
Date: 27 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 27/02/02 from: 304 leicester road wigston leicestershire LE18 1JX
Documents
Accounts with accounts type small
Date: 01 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 31 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/01; full list of members
Documents
Legacy
Date: 18 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/01 to 31/03/01
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 04/09/00 from: 47-49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 29 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CASTLE STREET WEALTH MANAGEMENT LIMITED
KEELINGS LTD,HATFIELD,AL9 5BG
Number: | 09384488 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 HINCKLEY ROAD,LEICESTER,LE3 0RB
Number: | 06588149 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FLIMWELL CLOSE,WADHURST,TN5 7PP
Number: | 11937352 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED BRICK PROPERTY IMPROVEMENTS LIMITED
46 STAMBRIDGE ROAD,ROCHFORD,SS4 1EG
Number: | 06422803 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 RAGLAN ROAD,SMETHWICK,B66 3SR
Number: | 11490275 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY CHRISTIAN CARE HOMES (INWOOD HOUSE) LIMITED
31-33 COMMERCIAL ROAD,POOLE,BH14 0HU
Number: | 07613491 |
Status: | ACTIVE |
Category: | Private Limited Company |