ERIS GROUP LTD

Company Documents

DateDescription
12/12/2412 December 2024 Liquidators' statement of receipts and payments to 2024-10-24

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Appointment of a voluntary liquidator

View Document

06/11/236 November 2023 Statement of affairs

View Document

06/11/236 November 2023 Resolutions

View Document

02/11/232 November 2023 Registered office address changed from 31 New Inn Yard London EC2A 3EY England to C/O Graywoods Leonard Curtis, 4th Floor, Fountain Precinct Leopold St Sheffield S1 2JA on 2023-11-02

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-05-09 with updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

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

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 20 APPOLD STREET LONDON EC2A 2AS ENGLAND

View Document

17/07/2017 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

05/06/205 June 2020 SECOND FILED SH01 - 14/02/20 STATEMENT OF CAPITAL GBP 1646.489

View Document

14/05/2014 May 2020 07/05/20 STATEMENT OF CAPITAL GBP 1676.656

View Document

19/02/2019 February 2020 ADOPT ARTICLES 14/02/2020

View Document

19/02/2019 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 1646.489

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM THE CUBE STUDIO 5 155 COMMERCIAL STREET LONDON E1 6BJ ENGLAND

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 CESSATION OF PRASANNA KANNAN AS A PSC

View Document

21/02/1821 February 2018 SUB-DIVISION 16/10/17

View Document

21/02/1821 February 2018 17/10/17 STATEMENT OF CAPITAL GBP 1576.746

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRASANNA KANNAN

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR DANEAL MUSA DAVID BASSIOUNI / 29/08/2017

View Document

04/04/174 April 2017 ELECT TO KEEP THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/03/16

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM, WHITE BEAR YARD 144A CLERKENWELL ROAD, LONDON, EC1R 5DF, UNITED KINGDOM

View Document

19/04/1619 April 2016 09/03/16 STATEMENT OF CAPITAL GBP 1285.70

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 DIRECTOR APPOINTED MS EILEEN BURBIDGE

View Document

23/10/1523 October 2015 ADOPT ARTICLES 12/10/2015

View Document

21/10/1521 October 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/10/1521 October 2015 04/09/15 STATEMENT OF CAPITAL GBP 1285.7

View Document

21/10/1521 October 2015 28/07/15 STATEMENT OF CAPITAL GBP 1000

View Document

21/10/1521 October 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/10/1521 October 2015 ADOPT ARTICLES 07/09/2015

View Document

12/10/1512 October 2015 COMPANY NAME CHANGED FUNDING HOMES LIMITED CERTIFICATE ISSUED ON 12/10/15

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM, 16 WHITE BEAR YARD, 144A CLERKENWELL ROAD, LONDON, EC1R 5DF, ENGLAND

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM, 16 PALMERS ROAD, LONDON, GREATER LONDON, E2 0SY, UNITED KINGDOM

View Document

12/08/1512 August 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/08/1512 August 2015 28/07/15 STATEMENT OF CAPITAL GBP 1000.00

View Document

12/08/1512 August 2015 09/03/15 STATEMENT OF CAPITAL GBP 750.00

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR PRASANNA KANNAN

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANEAL MUSA DAVID BASSIOUNI / 09/03/2015

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR DANEAL MUSA DAVID BASSIOUNI

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM, 1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW, UNITED KINGDOM

View Document

09/03/159 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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