ERMAGINATION LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Total exemption full accounts made up to 2024-04-30 |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
24/05/2324 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-04-30 |
29/06/2129 June 2021 | Confirmation statement made on 2021-04-28 with no updates |
06/07/206 July 2020 | APPOINTMENT TERMINATED, SECRETARY ANDREA GRAY |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
06/07/206 July 2020 | SECRETARY APPOINTED MRS SARAH JOAN TRUDE |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 13 THE FLAT 13 IRONMONGER STREET STAMFORD LINCOLNSHIRE PE9 1PL |
22/01/2022 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
21/01/1921 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
19/02/1819 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
29/05/1629 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
23/06/1523 June 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
26/05/1426 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
21/03/1421 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
21/11/1321 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH TRUDE / 29/11/2012 |
21/11/1321 November 2013 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 13 THE FLAT 13 IRONMONGER STREET STAMFORD LINCOLNSHIRE PE9 1PL ENGLAND |
21/11/1321 November 2013 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 98 SEAS END ROAD SURFLEET SPALDING LINCOLNSHIRE PE11 4DQ |
21/11/1321 November 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
06/11/136 November 2013 | DISS40 (DISS40(SOAD)) |
27/08/1327 August 2013 | FIRST GAZETTE |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
21/05/1221 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
25/06/1125 June 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
18/09/1018 September 2010 | DISS40 (DISS40(SOAD)) |
16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH TRUDE / 28/04/2010 |
16/09/1016 September 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
24/08/1024 August 2010 | FIRST GAZETTE |
05/03/105 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
28/05/0928 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH TRUDE / 13/09/2008 |
28/05/0928 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH TRUDE / 13/09/2008 |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
25/05/0725 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/06/061 June 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | NEW SECRETARY APPOINTED |
13/05/0513 May 2005 | NEW DIRECTOR APPOINTED |
13/05/0513 May 2005 | REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 6 NORTH COURT LITTLE GIDDING PETERBOROUGH CAMBRIDGESHIRE PE28 5RJ |
06/05/056 May 2005 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
06/05/056 May 2005 | DIRECTOR RESIGNED |
06/05/056 May 2005 | SECRETARY RESIGNED |
28/04/0528 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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