ERIN INNS LIMITED
Status | DISSOLVED |
Company No. | 06733889 |
Category | Private Limited Company |
Incorporated | 27 Oct 2008 |
Age | 15 years, 6 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2023 |
Years | 4 months, 28 days |
SUMMARY
ERIN INNS LIMITED is an dissolved private limited company with number 06733889. It was incorporated 15 years, 6 months, 20 days ago, on 27 October 2008 and it was dissolved 4 months, 28 days ago, on 19 December 2023. The company address is 398 Coast Road, Pevensey Bay, BN24 6NY, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 19 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 08 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Termination secretary company with name termination date
Date: 19 Nov 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-31
Officer name: Stones Book Keeping Services (Sussex) Ltd
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 07 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Appoint corporate secretary company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Stones Book Keeping Services (Sussex) Ltd
Documents
Termination secretary company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Stone
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Peter Hackett
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Imelda Hackett
Documents
Legacy
Date: 04 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2009 to 31/07/2009
Documents
Some Companies
139 CLAYHALL AVENUE,ILFORD,IG5 0PN
Number: | 08920545 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN
Number: | SC587417 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 MORETON WAY,SLOUGH,SL1 5LS
Number: | 11159956 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
168 FOLEY ROAD WEST,SUTTON COLDFIELD,B74 3NT
Number: | 09612697 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC035482 |
Status: | ACTIVE |
Category: | Other company type |
SCOTMARK SIGN VINYL CENTRE LTD.
2 CODDINGTON CRESCENT,MOTHERWELL,ML1 4YF
Number: | SC272367 |
Status: | LIQUIDATION |
Category: | Private Limited Company |