ERIMUS INVESTMENTS LTD

Leonard Curtis House Elms Square, New Bury Road Leonard Curtis House Elms Square, New Bury Road, Greater Manchester, M45 7TA
StatusDISSOLVED
Company No.07186659
CategoryPrivate Limited Company
Incorporated11 Mar 2010
Age14 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution05 Dec 2019
Years4 years, 7 months, 7 days

SUMMARY

ERIMUS INVESTMENTS LTD is an dissolved private limited company with number 07186659. It was incorporated 14 years, 4 months, 1 day ago, on 11 March 2010 and it was dissolved 4 years, 7 months, 7 days ago, on 05 December 2019. The company address is Leonard Curtis House Elms Square, New Bury Road Leonard Curtis House Elms Square, New Bury Road, Greater Manchester, M45 7TA.



Company Fillings

Gazette dissolved liquidation

Date: 05 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Oct 2018

Action Date: 03 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Oct 2017

Action Date: 03 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-07

Old address: Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP

New address: Leonard Curtis House Elms Square, New Bury Road Whitefield Greater Manchester M45 7TA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 05 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross William Hayes Allenby

Termination date: 2016-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pushyamitra Avinash Joshi

Appointment date: 2016-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-28

Old address: Marsland Chambers Marsland Road Sale Cheshire M33 3HP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-26

Old address: Kemp House 152 - 160 City Road London EC1V 2NX England

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 23 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-03

Old address: Alchemy House 7 Hampden Road Sale M33 7UB United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed unicorn consultancy LTD\certificate issued on 20/09/11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr Ross William Hayes Allenby

Documents

View document PDF

Incorporation company

Date: 11 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EOP MEDCAN INTERNATIONAL LIMITED

5 SUITE 5, LOWER GROUND FLOOR,,LONDON,SE1 1TY

Number:11705847
Status:ACTIVE
Category:Private Limited Company

GBC (EUROPE) LIMITED

NUMBER ONE TRINITY,BOURNEMOUTH,BH1 1JU

Number:08612058
Status:ACTIVE
Category:Private Limited Company

INTERNI DESIGN STUDIO LTD

23 WELBECK STREET,LONDON,W1G 8DZ

Number:04553344
Status:ACTIVE
Category:Private Limited Company

JACKSON-STOPS & STAFF LIMITED

17-21 CHURCH ROAD,WIMBLEDON,SW19 5DQ

Number:02735936
Status:ACTIVE
Category:Private Limited Company

OAKHILL TRADING LTD

244 ASHFIELD ROAD,ROCHDALE,OL11 1QW

Number:10670497
Status:ACTIVE
Category:Private Limited Company
Number:CE002809
Status:ACTIVE
Category:Charitable Incorporated Organisation

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