ERM HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-02-12 View Report
Accounts. Accounts type full. 2018-12-18 View Report
Gazette. Gazette notice voluntary. 2018-11-27 View Report
Dissolution. Dissolution application strike off company. 2018-11-19 View Report
Mortgage. Charge number: 040679930005. 2018-11-09 View Report
Capital. Description: Statement by Directors. 2018-11-01 View Report
Capital. Capital statement capital company with date currency figure. 2018-11-01 View Report
Insolvency. Description: Solvency Statement dated 31/10/18. 2018-11-01 View Report
Resolution. Description: Resolutions. 2018-11-01 View Report
Officers. Appointment date: 2018-03-28. Officer name: Mr Simon Paul Crowe. 2018-04-06 View Report
Officers. Officer name: Mr Roy Antony Burrows. Appointment date: 2018-03-28. 2018-04-06 View Report
Officers. Officer name: Andrew David Silverbeck. Termination date: 2018-03-28. 2018-04-06 View Report
Confirmation statement. Statement with no updates. 2018-03-21 View Report
Accounts. Accounts type full. 2017-12-06 View Report
Confirmation statement. Statement with updates. 2017-03-21 View Report
Officers. Officer name: Andrew David Silverbeck. Change date: 2017-03-20. 2017-03-20 View Report
Accounts. Accounts type full. 2016-11-01 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Officers. Officer name: Andrew David Silverbeck. Change date: 2016-03-14. 2016-03-14 View Report
Accounts. Accounts type full. 2015-11-19 View Report
Officers. Change date: 2015-08-20. Officer name: Mark Robert Pearson. 2015-09-02 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Accounts. Accounts type full. 2014-10-28 View Report
Mortgage. Charge number: 4. 2014-09-17 View Report
Mortgage. Charge number: 040679930005. Charge creation date: 2014-06-27. 2014-07-11 View Report
Annual return. With made up date full list shareholders. 2014-03-19 View Report
Accounts. Accounts type full. 2013-10-23 View Report
Annual return. With made up date full list shareholders. 2013-03-21 View Report
Accounts. Accounts type full. 2012-10-15 View Report
Annual return. With made up date full list shareholders. 2012-05-02 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-04-11 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2012-04-11 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2012-04-11 View Report
Capital. Capital variation of rights attached to shares. 2011-11-01 View Report
Change of constitution. Statement of companys objects. 2011-11-01 View Report
Accounts. Accounts type full. 2011-10-21 View Report
Resolution. Description: Resolutions. 2011-08-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2011-08-19 View Report
Annual return. With made up date full list shareholders. 2011-03-21 View Report
Accounts. Accounts type full. 2010-11-16 View Report
Annual return. With made up date full list shareholders. 2010-04-17 View Report
Address. Change date: 2010-04-17. Old address: 2Nd Floor Exchequer Court 33 Saint Mary Axe London EC3A 8LL. 2010-04-17 View Report
Officers. Change date: 2010-03-19. Officer name: Mark Robert Pearson. 2010-04-16 View Report
Accounts. Accounts type full. 2009-10-19 View Report
Annual return. Legacy. 2009-04-16 View Report
Accounts. Accounts type full. 2009-01-15 View Report
Address. Description: Registered office changed on 02/12/2008 from 8 cavendish square london W1G 0ER. 2008-12-02 View Report
Officers. Description: Appointment terminated secretary william boyd. 2008-12-01 View Report
Annual return. Legacy. 2008-06-20 View Report
Officers. Description: Director resigned. 2007-12-27 View Report