ERASER OPERATIONS LLP

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-04-05

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Cessation of Onofrio Musso as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Mr Merdan Dag as a member on 2023-03-18

View Document

19/05/2319 May 2023 Confirmation statement made on 2022-10-27 with no updates

View Document

19/05/2319 May 2023 Termination of appointment of Onofrio Musso as a member on 2023-05-19

View Document

19/05/2319 May 2023 Notification of Merdan Dag as a person with significant control on 2023-03-18

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/09/2016 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 LLP MEMBER APPOINTED MR RAS ASHER HINES

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAS ASHER HINES

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE CLAUDIO RODRIGUES GASPODINI

View Document

12/08/2012 August 2020 LLP MEMBER APPOINTED MR JOSE CLAUDIO RODRIGUES GASPODINI

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

04/01/204 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/01/1914 January 2019 CESSATION OF DAVID MILLER AS A PSC

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BELCHER

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARNOLD WILSON

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

14/01/1914 January 2019 CESSATION OF PATRICK HIGGINS AS A PSC

View Document

31/12/1831 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID MILLER

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, LLP MEMBER PATRICK HIGGINS

View Document

01/08/171 August 2017 05/04/17 UNAUDITED ABRIDGED

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID BELCHER

View Document

21/04/1721 April 2017 LLP MEMBER APPOINTED MR DAVID BELCHER

View Document

21/04/1721 April 2017 LLP MEMBER APPOINTED MR ARNOLD WILSON

View Document

21/04/1721 April 2017 LLP MEMBER APPOINTED MR DAVID BELCHER

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 41 CHALTON STREET LONDON NW1 1JD ENGLAND

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/12/168 December 2016 PREVSHO FROM 05/04/2016 TO 04/04/2016

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, LLP MEMBER PETER SZEGHALMY

View Document

02/11/162 November 2016 LLP MEMBER APPOINTED MR DAVID MILLER

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 40 LONG JOHN HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9LR ENGLAND

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, LLP MEMBER CONNER CORPS

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, LLP MEMBER JOSH CORLETT

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, LLP MEMBER GARETH JONES

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, LLP MEMBER ANDREI HOGAS

View Document

01/06/161 June 2016 LLP MEMBER APPOINTED MR JOSH CORLETT

View Document

01/06/161 June 2016 LLP MEMBER APPOINTED MR PATRICK HIGGINS

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, LLP MEMBER MARIUS GARALIU

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 70G DIAMOND STREET CARDIFF CF24 1NR WALES

View Document

30/03/1630 March 2016 LLP MEMBER APPOINTED MR PETER SZEGHALMY

View Document

29/03/1629 March 2016 LLP MEMBER APPOINTED MR ANDREI RAZVAN HOGAS

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 16 MEIRION PLACE CARDIFF CF24 2TJ WALES

View Document

26/02/1626 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARETH JONES / 26/02/2016

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 53 LEWIS DRIVE CAERPHILLY MID GLAMORGAN CF38 3FX UNITED KINGDOM

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, LLP MEMBER LUKE BARKLEY

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

13/01/1613 January 2016 LLP MEMBER APPOINTED MR MARIUS GARALIU

View Document

13/01/1613 January 2016 LLP MEMBER APPOINTED MR GARETH JONES

View Document

13/01/1613 January 2016 LLP MEMBER APPOINTED MR LUKE BARKLEY

View Document

13/01/1613 January 2016 LLP MEMBER APPOINTED MR CONNER CORPS

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

03/12/153 December 2015 CURRSHO FROM 31/10/2016 TO 05/04/2016

View Document

28/10/1528 October 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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