ERUS RISK CONSULTANCY LTD

Office 4 Sudbury Stables Office 4 Sudbury Stables, Downham, CM11 1LB, Essex, United Kingdom
StatusDISSOLVED
Company No.07048862
CategoryPrivate Limited Company
Incorporated19 Oct 2009
Age14 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution11 Jun 2013
Years11 years, 1 month, 3 days

SUMMARY

ERUS RISK CONSULTANCY LTD is an dissolved private limited company with number 07048862. It was incorporated 14 years, 8 months, 26 days ago, on 19 October 2009 and it was dissolved 11 years, 1 month, 3 days ago, on 11 June 2013. The company address is Office 4 Sudbury Stables Office 4 Sudbury Stables, Downham, CM11 1LB, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-23

Old address: Third Floor Suite Apsley House Waterloo Lane Chelmsford Essex CM1 1BD United Kingdom

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-09

Old address: 5 Saxon House Warley Street Upminster Essex RM14 3PJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Goodbody

Termination date: 2011-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorna Catherine Carroll

Appointment date: 2011-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Goodbody

Termination date: 2011-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2010

Action Date: 07 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-07

Old address: 4 Denbigh Road Norwich Norfolk NR2 3AA England

Documents

View document PDF

Resolution

Date: 30 Jul 2010

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Goodbody

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-16

Officer name: Mr Daniel Jonathan Goodbody

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-16

Officer name: Mr Paul Goodbody

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2010

Action Date: 16 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-16

Old address: 4 Denbigh Road Norwich NR2 3AA England

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Mr Daniel Jonathan Goodbody

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Mr Paul Goodbody

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-06

Old address: 17 Parkers Lane Newtown Powys SY16 2LT England

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Goodbody

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Goodbody

Documents

View document PDF

Incorporation company

Date: 19 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC AND ASSOCIATES LTD

88 PARK ROAD,BEDFORD,MK43 7QG

Number:08464458
Status:ACTIVE
Category:Private Limited Company

CR INTERTRADE LTD

59 WESTFIELD GARDENS,HARROW,HA3 9EH

Number:09094634
Status:ACTIVE
Category:Private Limited Company

HOBAN HAULAGE LIMITED

67 ELM ROAD,LEIGH ON SEA,SS9 1SP

Number:10558188
Status:ACTIVE
Category:Private Limited Company

L.M TUGBIYELE LTD

FLAT 31 OLD ARTS COLLEGE,NEWPORT,NP19 0LY

Number:09901384
Status:ACTIVE
Category:Private Limited Company

PCLH CONSULTING LIMITED

KIA-KA-MINA,BATH,BA2 4RD

Number:09009957
Status:ACTIVE
Category:Private Limited Company

STARKEY AND SONS DEMOLITION AND GROUNDWORKS LIMITED

141 TOFTSHAW LANE,BRADFORD,BD4 6QS

Number:09150450
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