Erram Limited was dissolved on 2021-04-20.
Erram was a private limited company that was located at 2 Jehlum Close, Manchester, M8 0GP, ENGLAND. This company (officially started on 2017-07-24) was run by 1 director.
Director Shabaz B. who was appointed on 24 July 2017.
The company was categorised as "non-specialised wholesale trade" (46900).
According to the official information, there was a name change on 2018-04-17 and their previous name was Snm Wholesale. There is another name alteration: previous name was Developharm Uk performed on 2017-12-18.
The most recent confirmation statement was filed on 2020-04-11 and last time the statutory accounts were filed was on 31 July 2018.
Erram Limited Address / Contact
Office Address
2 Jehlum Close
Town
Manchester
Post code
M8 0GP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10880840
Date of Incorporation
Mon, 24th Jul 2017
Date of Dissolution
Tue, 20th Apr 2021
Industry
Non-specialised wholesale trade
End of financial Year
31st July
Company age
4 years old
Account next due date
Thu, 30th Apr 2020
Account last made up date
Tue, 31st Jul 2018
Next confirmation statement due date
Sun, 25th Apr 2021
Last confirmation statement dated
Sat, 11th Apr 2020
Company staff
Shabaz B.
Position: Director
Appointed: 24 July 2017
Karrar M.
Position: Director
Appointed: 22 April 2019
Resigned: 22 April 2019
Company previous names
Snm Wholesale
April 17, 2018
Developharm Uk
December 18, 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-07-31
Balance Sheet
Net Assets Liabilities
350
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
100
Net Current Assets Liabilities
250
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal
Final Gazette dissolved via compulsory strike-off
filed on: 20th, April 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, April 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Saturday 11th April 2020
filed on: 12th, June 2020
confirmation statement
Free Download
(3 pages)
TM01
Director's appointment was terminated on Monday 22nd April 2019
filed on: 28th, May 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with updates Thursday 11th April 2019
filed on: 2nd, May 2019
confirmation statement
Free Download
(4 pages)
AA
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 1st, May 2019
accounts
Free Download
(2 pages)
AP01
New director appointment on Monday 22nd April 2019.
filed on: 30th, April 2019
officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Tuesday 17th April 2018
filed on: 17th, April 2018
resolution
Free Download
(3 pages)
CS01
Confirmation statement with updates Wednesday 11th April 2018
filed on: 11th, April 2018
confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Monday 18th December 2017
filed on: 18th, December 2017
resolution
Free Download
(3 pages)
AD01
New registered office address 2 Jehlum Close Manchester M8 0GP. Change occurred on Saturday 16th December 2017. Company's previous address: 2 Jehlum Close 2 Jehlum Close Manchester M8 0GP United Kingdom.
filed on: 16th, December 2017
address
Free Download
(1 page)
CS01
Confirmation statement with updates Saturday 16th December 2017
filed on: 16th, December 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.