THE ERP PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
28/12/2128 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
16/11/2116 November 2021 | Compulsory strike-off action has been discontinued |
16/11/2116 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
04/01/164 January 2016 | Annual return made up to 25 November 2015 with full list of shareholders |
04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPINDER CHOHAN / 01/12/2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
18/07/1518 July 2015 | DISS40 (DISS40(SOAD)) |
16/07/1516 July 2015 | Annual return made up to 25 November 2014 with full list of shareholders |
13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND |
24/03/1524 March 2015 | FIRST GAZETTE |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
25/11/1325 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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