ERUK LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/10/2520 October 2025 NewApplication to strike the company off the register

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

04/10/234 October 2023 Director's details changed for Mrs Emma Emri on 2023-10-04

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Change of details for Miss Emma Robinson as a person with significant control on 2021-04-11

View Document

29/09/2229 September 2022 Director's details changed for Miss Emma Robinson on 2021-04-11

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-19 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Registered office address changed from 28 Victoria Road Polegate East Sussex BN26 6DB to 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 2021-12-21

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-19 with updates

View Document

09/08/219 August 2021 Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ United Kingdom to 28 Victoria Road Polegate East Sussex BN26 6DB on 2021-08-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MISS EMMA ROBINSON / 16/04/2020

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MISS EMMA ROBINSON / 16/04/2020

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA ROBINSON / 16/04/2020

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA ROBINSON / 16/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM TURKEY FARM ST. MARYS LANE BEXHILL-ON-SEA EAST SUSSEX TN39 5JE ENGLAND

View Document

12/11/1912 November 2019 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

20/08/1920 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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