- Company Overview for EMP HOLDINGS LIMITED (02976520)
- Filing history for EMP HOLDINGS LIMITED (02976520)
- People for EMP HOLDINGS LIMITED (02976520)
- More for EMP HOLDINGS LIMITED (02976520)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2021 | DS01 | Application to strike the company off the register | |
17 Mar 2021 | TM01 | Termination of appointment of Dahlia Cuby as a director on 16 March 2021 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
13 Aug 2020 | AD01 | Registered office address changed from 60 Grays Inn Road London WC1X 8AQ England to Churchill House 137 - 139 Brent Street London NW4 4DJ on 13 August 2020 | |
30 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
30 Jan 2020 | AD01 | Registered office address changed from 2nd Floor, Laser House 132-140 Goswell Road London EC1V 7DY England to 60 Grays Inn Road London WC1X 8AQ on 30 January 2020 | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
12 Feb 2018 | AD01 | Registered office address changed from Central House 1 Ballards Lane London N3 1LQ to 2nd Floor, Laser House 132-140 Goswell Road London EC1V 7DY on 12 February 2018 | |
28 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
23 Jan 2018 | PSC07 | Cessation of Finsbury Nominees Limited as a person with significant control on 23 January 2018 | |
08 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | CH01 | Director's details changed for Mr Daniel Cuby on 1 September 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from Emp House Pembroke Road London N10 2HR to Central House 1 Ballards Lane London N3 1LQ on 14 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Dahlia Cuby on 10 August 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Dahlia Cuby on 10 August 2014 |