L'ERARIO G B LIMITED

31 Green End 31 Green End, Bedford, MK41 0LL
StatusDISSOLVED
Company No.07002836
CategoryPrivate Limited Company
Incorporated27 Aug 2009
Age14 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution01 Mar 2016
Years8 years, 3 months, 18 days

SUMMARY

L'ERARIO G B LIMITED is an dissolved private limited company with number 07002836. It was incorporated 14 years, 9 months, 23 days ago, on 27 August 2009 and it was dissolved 8 years, 3 months, 18 days ago, on 01 March 2016. The company address is 31 Green End 31 Green End, Bedford, MK41 0LL.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

Old address: First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG United Kingdom

Change date: 2014-07-24

New address: 31 Green End Renhold Bedford MK41 0LL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-19

Old address: Hatherton House Hatherton Street Walsall WS1 1YB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giovanni Battista L'erario

Change date: 2010-08-27

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john king

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary aci secretaries LIMITED

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed angela l'erario

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed giovanni battista l'erario

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed l'erario g LIMITED\certificate issued on 15/09/09

Documents

View document PDF

Incorporation company

Date: 27 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS SYKES HIRE LIMITED

ST DAVID'S COURT,WOLVERHAMPTON,WV1 3JE

Number:02985657
Status:ACTIVE
Category:Private Limited Company

BALLYHOSSETT PROPERTIES LIMITED

69 BALLYHOSSET ROAD,DOWNPATRICK,BT30 7ET

Number:NI634768
Status:ACTIVE
Category:Private Limited Company

BRISLUM LTD

GROUND FLOOR PHILBEACH HOUSE,,HAVERFORDWEST,SA62 3QU

Number:11223596
Status:ACTIVE
Category:Private Limited Company

CKD WHOLESALE LIMITED

11 CASTLEKEELE,NEWRY,BT35 8GH

Number:NI612669
Status:LIQUIDATION
Category:Private Limited Company

LABOUTIK LTD

3RD FLOOR,COVENT GARDEN,WC2E 9HP

Number:08923929
Status:ACTIVE
Category:Private Limited Company

SAFEZONE ELECTRICAL LIMITED

70-72 VICTORIA ROAD,RUISLIP,HA4 0AH

Number:09352584
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source