ERIE HEAT LIMITED

07972480
6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

Documents

Documents
Date Category Description Pages
22 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2021 capital Statement of capital (Section 108) 3 Buy now
22 Nov 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Nov 2021 insolvency Solvency Statement dated 15/11/21 1 Buy now
22 Nov 2021 resolution Resolution 2 Buy now
22 Nov 2021 resolution Resolution 3 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 14 Buy now
13 Nov 2020 officers Appointment of corporate director (Ocs Services Limited) 2 Buy now
12 Aug 2020 officers Termination of appointment of director (Ocs Services Limited) 1 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 14 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2019 officers Appointment of corporate secretary (Octopus Company Secretarial Services Limited) 2 Buy now
09 Dec 2018 accounts Annual Accounts 16 Buy now
15 Nov 2018 officers Termination of appointment of secretary (Sharna Ludlow) 1 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2018 officers Termination of appointment of secretary (Kamalika Ria Banerjee) 1 Buy now
17 Jan 2018 officers Appointment of director (Dr Michael John Bullard) 2 Buy now
04 Dec 2017 accounts Annual Accounts 16 Buy now
22 Nov 2017 resolution Resolution 2 Buy now
30 Oct 2017 officers Appointment of secretary (Kamalika Ria Banerjee) 2 Buy now
24 Mar 2017 officers Termination of appointment of director (Giuseppe La Loggia) 1 Buy now
24 Mar 2017 officers Appointment of director (Mr Matthew George Setchell) 2 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2016 accounts Annual Accounts 13 Buy now
23 Aug 2016 officers Change of particulars for corporate director (Ocs Services Limited) 3 Buy now
15 Jun 2016 officers Change of particulars for director (Giuseppe La Loggia) 2 Buy now
01 Jun 2016 officers Change of particulars for secretary (Company Secretary Sharna Ludlow) 1 Buy now
24 May 2016 officers Appointment of secretary (Company Secretary Sharna Ludlow) 2 Buy now
19 May 2016 officers Termination of appointment of secretary (Karen Ward) 1 Buy now
23 Mar 2016 annual-return Annual Return 5 Buy now
04 Dec 2015 accounts Annual Accounts 6 Buy now
05 May 2015 officers Termination of appointment of secretary (Nicola Board) 1 Buy now
05 May 2015 officers Appointment of secretary (Karen Ward) 2 Buy now
20 Mar 2015 annual-return Annual Return 5 Buy now
07 Jan 2015 officers Change of particulars for director (Giuseppe La Loggia) 2 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2014 accounts Annual Accounts 11 Buy now
15 Aug 2014 officers Termination of appointment of director (Duncan Bullock) 1 Buy now
15 Aug 2014 officers Appointment of director (Giuseppe La Loggia) 2 Buy now
29 Jul 2014 mortgage Registration of a charge 13 Buy now
29 Jul 2014 mortgage Registration of a charge 13 Buy now
25 Mar 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 resolution Resolution 2 Buy now
19 Dec 2013 resolution Resolution 11 Buy now
03 Dec 2013 accounts Annual Accounts 6 Buy now
13 Nov 2013 mortgage Registration of a charge 59 Buy now
13 Nov 2013 mortgage Registration of a charge 59 Buy now
06 Nov 2013 officers Appointment of corporate director (Ocs Services Limited) 2 Buy now
06 Nov 2013 officers Appointment of director (Duncan Bullock) 2 Buy now
06 Nov 2013 officers Termination of appointment of director (Alistair Seabright) 1 Buy now
06 Nov 2013 officers Termination of appointment of director (Karl Drage) 1 Buy now
31 Oct 2013 officers Appointment of secretary (Nicola Board) 1 Buy now
31 Oct 2013 officers Termination of appointment of secretary (Tracey Spevack) 1 Buy now
21 Mar 2013 annual-return Annual Return 6 Buy now
16 Jan 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2012 resolution Resolution 28 Buy now
10 May 2012 capital Return of Allotment of shares 3 Buy now
10 May 2012 capital Return of Allotment of shares 3 Buy now
10 May 2012 resolution Resolution 2 Buy now
09 May 2012 officers Appointment of director (Mr Karl John Drage) 2 Buy now
09 May 2012 officers Termination of appointment of director (Ocs Services Limited) 1 Buy now
09 May 2012 officers Appointment of director (Alistair John Seabright) 2 Buy now
09 May 2012 officers Termination of appointment of director (Paul Latham) 1 Buy now
18 Apr 2012 mortgage Particulars of a mortgage or charge 10 Buy now
02 Mar 2012 officers Appointment of secretary (Tracey Jane Spevack) 2 Buy now
01 Mar 2012 incorporation Incorporation Company 8 Buy now