ERETAIL IT SUPPPLIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2024-08-18 with no updates

View Document

15/08/2515 August 2025 NewAccounts for a dormant company made up to 2024-08-31

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-08-31

View Document

17/04/2417 April 2024 Appointment of Christopher Harris as a director on 2024-04-08

View Document

17/04/2417 April 2024 Registered office address changed from 18 Cooper Street Stoke-on-Trent ST1 4DN England to 25 Floral Street London WC2E 9DS on 2024-04-17

View Document

17/04/2417 April 2024 Termination of appointment of William Gerrard as a director on 2024-04-08

View Document

17/04/2417 April 2024 Cessation of William Gerrard as a person with significant control on 2024-04-08

View Document

17/04/2417 April 2024 Notification of Christopher Harris as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Cessation of Richard Smith as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Certificate of change of name

View Document

08/04/248 April 2024 Termination of appointment of Richard Smith as a director on 2024-04-08

View Document

08/04/248 April 2024 Registered office address changed from 25 Floral Street London WC2E 9DS England to 18 Cooper Street Stoke-on-Trent ST1 4DN on 2024-04-08

View Document

08/04/248 April 2024 Appointment of William Gerrard as a director on 2024-04-08

View Document

08/04/248 April 2024 Notification of William Gerrard as a person with significant control on 2024-04-08

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

04/08/234 August 2023 Micro company accounts made up to 2022-08-31

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/08/2019 August 2020 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