ERUDITE SOLUTIONS LIMITED

40 Clifford Road 40 Clifford Road, Solihull, B93 8PF, West Midlands
StatusDISSOLVED
Company No.09088005
CategoryPrivate Limited Company
Incorporated16 Jun 2014
Age10 years, 3 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years10 months, 18 days

SUMMARY

ERUDITE SOLUTIONS LIMITED is an dissolved private limited company with number 09088005. It was incorporated 10 years, 3 days ago, on 16 June 2014 and it was dissolved 10 months, 18 days ago, on 01 August 2023. The company address is 40 Clifford Road 40 Clifford Road, Solihull, B93 8PF, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2018

Action Date: 10 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Natasha Wilson

Notification date: 2016-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 29 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2017

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-22

Officer name: Ms Alison Gavin

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-17

Officer name: Syeda Tasleem Shah

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Syeda Tasleem Shah

Change date: 2014-11-17

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-17

Officer name: Ms Alison Gavin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Address

Type: AD01

New address: 40 Clifford Road Bentley Heath Solihull West Midlands B93 8PF

Old address: Unit 13B Highgate Square Craft Centre Birmingham B12 0DU

Change date: 2014-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-03

Officer name: Syeda Tasleem Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-16

New address: Unit 13B Highgate Square Craft Centre Birmingham B12 0DU

Old address: 113 Chelmsley Road Birmingham B37 7SJ England

Documents

View document PDF

Incorporation company

Date: 16 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK MORTGAGES LIMITED

STUART HOUSE,ARNOLD NOTTINGHAM,NG5 7JD

Number:04942335
Status:ACTIVE
Category:Private Limited Company

FORWARD PLUS WEST MIDLANDS LTD.

4 ARDLEIGH ROAD,LEICESTER,LE5 0BG

Number:10940146
Status:ACTIVE
Category:Private Limited Company

GENERAL RENEWABLE ONE LIMITED

THE POST HOUSE,SWANSEA,SA1 1SB

Number:09451050
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JANE SMITH FINANCIAL PLANNING LIMITED

7 OSIER WAY,OLNEY,MK46 5FP

Number:04371002
Status:ACTIVE
Category:Private Limited Company

NEWPORT MARKETING LTD

10882615: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10882615
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE WEDDING WAGON LIMITED

66 TALIESIN COURT,CARDIFF,CF10 5NH

Number:11527184
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