ERP BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Registered office address changed from Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ United Kingdom to 235-237 Vauxhall Bridge Road Carlyle House Lower Ground Floor London SW1V 1EJ on 2023-07-25

View Document

13/07/2313 July 2023 Registered office address changed from 446 Cowbridge Road East Cardiff CF5 1BJ Wales to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 2023-07-13

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-01-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

15/02/2315 February 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

03/02/233 February 2023 Appointment of Mr Yvan Boris Madala as a director on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Sami Alexander Souabni as a director on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Abdelkarim Souabni as a director on 2023-02-01

View Document

03/02/233 February 2023 Cessation of Abdelkarim Souabni as a person with significant control on 2023-02-01

View Document

03/02/233 February 2023 Notification of Yvan Boris Madala as a person with significant control on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMI ALEXANDER SOUABNI / 07/09/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMI ALEXANDER SOUABNI / 15/08/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY HF SECRETARIAL SERVICES LIMITED

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM PALLADIUM HOUSE 1/4 ARGYLL STREET LONDON W1F 7LD

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED DR SAMI ALEXANDER SOUABNI

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/07/1213 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HF SECRETARIAL SERVICES LIMITED / 09/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDELKARIM SOUABNI / 09/07/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

28/08/0728 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/03/0419 March 2004 DELIVERY EXT'D 3 MTH 31/07/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0327 October 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

31/05/0331 May 2003 DELIVERY EXT'D 3 MTH 31/07/02

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

05/06/015 June 2001 DELIVERY EXT'D 3 MTH 31/07/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 COMPANY NAME CHANGED K S ASSOCIATES LIMITED CERTIFICATE ISSUED ON 05/07/00

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/03/0027 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/11/974 November 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9621 March 1996 COMPANY NAME CHANGED SAPSERV LIMITED CERTIFICATE ISSUED ON 22/03/96

View Document

12/01/9612 January 1996 COMPANY NAME CHANGED TOPAZA LIMITED CERTIFICATE ISSUED ON 15/01/96

View Document

16/08/9516 August 1995 NEW SECRETARY APPOINTED

View Document

16/08/9516 August 1995 SECRETARY RESIGNED

View Document

28/07/9528 July 1995 REGISTERED OFFICE CHANGED ON 28/07/95 FROM: 6 STOKE NEWINGTON ROAD LONDON N16 7XN

View Document

28/07/9528 July 1995 SECRETARY RESIGNED

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 NEW SECRETARY APPOINTED

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information