EMERGENCY RECOVERY & COMPOUND LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 Application to strike the company off the register

View Document

05/10/245 October 2024 Micro company accounts made up to 2024-01-31

View Document

28/03/2428 March 2024 Appointment of Ms Svetlana Klepikova as a director on 2024-03-15

View Document

28/03/2428 March 2024 Termination of appointment of Stavros Grigoriadis as a director on 2024-03-15

View Document

28/03/2428 March 2024 Cessation of Ioannis Grigoriadis as a person with significant control on 2024-03-15

View Document

28/03/2428 March 2024 Cessation of Ioannis Grigoriadis as a person with significant control on 2024-03-15

View Document

28/03/2428 March 2024 Notification of Svetlana Klepikova as a person with significant control on 2024-03-15

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

28/03/2428 March 2024 Registered office address changed from Flat17 Benson Court Harston Drive Enfield EN3 6GP England to 815B Tottenham High Road London N17 8ER on 2024-03-28

View Document

20/02/2420 February 2024 Appointment of Mr Stavros Grigoriadis as a director on 2024-02-07

View Document

20/02/2420 February 2024 Termination of appointment of Ioannis Grigoriadis as a director on 2024-02-07

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 305 HERTFORD ROAD LONDON N9 7ET ENGLAND

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOANNIS GRIGORIADIS

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOANNIS GRIGORIADIS

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM PELCZAR

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR IOANNIS GRIGORIADIS

View Document

23/01/1823 January 2018 CESSATION OF ADAM PELCZAR AS A PSC

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 815 HIGH ROAD TOTTENHAM LONDON N17 8ER ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 305 HERTFORD ROAD LONDON N9 7ET

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR ADAM PELCZAR

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR KHADRA SHIRE

View Document

26/02/1526 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR IOANNIS GRIGORIADIS

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MISS KHADRA ALI SHIRE

View Document

21/01/1421 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company