- Company Overview for EMBLEM FURNITURE LIMITED (01339448)
- Filing history for EMBLEM FURNITURE LIMITED (01339448)
- People for EMBLEM FURNITURE LIMITED (01339448)
- Charges for EMBLEM FURNITURE LIMITED (01339448)
- Insolvency for EMBLEM FURNITURE LIMITED (01339448)
- More for EMBLEM FURNITURE LIMITED (01339448)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2023 | |
27 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2022 | |
13 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2021 | |
02 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2020 | |
17 Oct 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Sep 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Sep 2019 | AD01 | Registered office address changed from Suite 61 405 Kings Road London SW10 0BB to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 5 September 2019 | |
04 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2019 | LIQ02 | Statement of affairs | |
04 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2019 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
08 Apr 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-04-08
|
|
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2015 | CH01 | Director's details changed for Mr Bryan William Lown on 1 March 2015 |