ERIX PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-05-31

View Document

12/03/2412 March 2024 Registered office address changed from 313 Ruislip Road East Greenford UB6 9BG United Kingdom to Flat 3 Ettrick House Rossendale Street London E5 8SZ on 2024-03-12

View Document

08/01/248 January 2024 Cessation of Christopher Phillip Parkes as a person with significant control on 2024-01-02

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024 Termination of appointment of Christopher Phillip Parkes as a director on 2024-01-02

View Document

02/01/242 January 2024 Registered office address changed from 31 Wildfield Close Wood Street Village Guildford GU3 3EG England to 313 313 Ruislip Road East Greenford UB6 9BG on 2024-01-02

View Document

02/01/242 January 2024 Registered office address changed from 313 313 Ruislip Road East Greenford UB6 9BG United Kingdom to 313 Ruislip Road East Greenford UB6 9BG on 2024-01-02

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

01/01/241 January 2024 Appointment of Mr Christopher Phillip Parkes as a director on 2023-12-20

View Document

01/01/241 January 2024 Cessation of Justin Jordan as a person with significant control on 2023-12-20

View Document

01/01/241 January 2024 Notification of Christopher Phillip Parkes as a person with significant control on 2023-12-20

View Document

01/01/241 January 2024 Termination of appointment of Justin Jordan as a director on 2023-12-20

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-05-24 with updates

View Document

29/08/2329 August 2023 Appointment of Mr Justin Jordan as a director on 2023-08-19

View Document

26/08/2326 August 2023 Termination of appointment of Pengwei Shan as a director on 2023-08-14

View Document

26/08/2326 August 2023 Notification of Justin Jordan as a person with significant control on 2023-08-14

View Document

26/08/2326 August 2023 Cessation of Pengwei Shan as a person with significant control on 2023-08-12

View Document

26/08/2326 August 2023 Registered office address changed from Flat 201 50 Crossness Road Barking IG11 0TE England to 31 Wildfield Close Wood Street Village Guildford GU3 3EG on 2023-08-26

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts


More Company Information