ERIKA'S BURGER VAN LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/08/2530 August 2025 NewApplication to strike the company off the register

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-04-30

View Document

08/09/238 September 2023 Certificate of change of name

View Document

17/08/2317 August 2023 Termination of appointment of Aniko Palyov as a director on 2023-08-17

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Registered office address changed from 96 Stronsay Drive Aberdeen AB15 6JD Scotland to 68 Ash Place Portlethen Aberdeen AB12 4XJ on 2023-04-11

View Document

27/03/2327 March 2023 Cessation of Aniko Palyov as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Notification of Imrene Kiss as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

17/03/2317 March 2023 Appointment of Ms Imrene Kiss as a director on 2023-03-17

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/02/2223 February 2022 Director's details changed for Ms Aniko Palyov on 2022-02-23

View Document

16/02/2216 February 2022 Registered office address changed from 218 School Drive Aberdeen AB24 1TB United Kingdom to 96 Stronsay Drive Aberdeen AB15 6JD on 2022-02-16

View Document

09/02/229 February 2022 Change of details for Ms Aniko Palyov as a person with significant control on 2022-02-09

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 CESSATION OF LYNDSAY ANN COLLIE AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR LYNDSAY COLLIE

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

22/06/1822 June 2018 PREVSHO FROM 30/06/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/06/1718 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ANIKO PALYOV / 03/06/2017

View Document

02/06/172 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information