ERIDU STORE LTD.

512 Beech Road, Hounslow, TW13 6DF, England
StatusDISSOLVED
Company No.08712992
CategoryPrivate Limited Company
Incorporated01 Oct 2013
Age10 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 6 months, 21 days

SUMMARY

ERIDU STORE LTD. is an dissolved private limited company with number 08712992. It was incorporated 10 years, 8 months, 2 days ago, on 01 October 2013 and it was dissolved 4 years, 6 months, 21 days ago, on 12 November 2019. The company address is 512 Beech Road, Hounslow, TW13 6DF, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 01 Aug 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-18

Officer name: Mr Mark Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-18

Officer name: Ian Paterson

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-18

Officer name: Ian Paterson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Thomas

Appointment date: 2017-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Old address: 51 Messant Close Harold Wood Romford Essex RM3 0WP

Change date: 2017-01-18

New address: 512 Beech Road Hounslow TW13 6DF

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 25 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-25

Officer name: Jane Maskell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Paterson

Documents

View document PDF

Incorporation company

Date: 01 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A PROMISE TO CHANGE LIMITED

47 THE GREENWAY,EPSOM,KT18 7HX

Number:09530735
Status:ACTIVE
Category:Private Limited Company

BESPOKE PROWALL LIMITED

UNIT 15 NEWARK BUSINESS PARK,NEWARK,NG24 2EG

Number:08247706
Status:ACTIVE
Category:Private Limited Company

CHRIS DITTMANN RACING LTD

UNIT A3 NORTHWAY TRADING ESTATE,TEWKESBURY,GL20 8JH

Number:10046975
Status:ACTIVE
Category:Private Limited Company

JOHN HAGGART LIMITED

5 VICTORIA PARK,GLASGOW,G65 9AH

Number:SC340723
Status:ACTIVE
Category:Private Limited Company

MASSAGE & GLOW (SCOTLAND) LTD

97 GREENOCK ROAD,PAISLEY,PA3 2LF

Number:SC607528
Status:ACTIVE
Category:Private Limited Company

THE DOVER FEDERATION FOR THE ARTS

ASTOR COLLEGE,DOVER,CT17 0AS

Number:08039629
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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