About

Registered Number: 06234428
Date of Incorporation: 02/05/2007 (17 years ago)
Company Status: Active
Registered Address: Sigma Business Centre 7 Havelock Place, Suite 3, Harrow, HA1 1LJ,

 

Ruth Erotokritou Knitwear Ltd was founded on 02 May 2007. There are 2 directors listed as Erotokritou, Ruth, Alderton, Sarah for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EROTOKRITOU, Ruth 02 May 2007 - 1
ALDERTON, Sarah 02 May 2007 02 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 29 October 2018
PSC04 - N/A 20 June 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 08 January 2018
CH01 - Change of particulars for director 11 December 2017
AD01 - Change of registered office address 20 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 18 June 2015
CH04 - Change of particulars for corporate secretary 18 June 2015
AD01 - Change of registered office address 18 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 19 July 2012
AA - Annual Accounts 01 March 2012
DISS40 - Notice of striking-off action discontinued 06 September 2011
AR01 - Annual Return 05 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH04 - Change of particulars for corporate secretary 09 July 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 25 November 2008
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
NEWINC - New incorporation documents 02 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.