Advanced company searchLink opens in new window

EMP HOLDINGS LIMITED

Company number 02976520

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
26 Mar 2013 AR01 Annual return made up to 7 October 2012 with full list of shareholders
26 Mar 2013 AD01 Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 26 March 2013
20 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2013 AA Accounts made up to 30 April 2012
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2012 AUD Auditor's resignation
16 Nov 2011 AA Group of companies' accounts made up to 30 April 2011
03 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
18 Jan 2011 AA Group of companies' accounts made up to 30 April 2010
01 Nov 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
01 Nov 2010 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 November 2010
27 Oct 2010 TM02 Termination of appointment of Portland Registrars Limited as a secretary
17 Jul 2010 CH04 Secretary's details changed for Portland Registrars Limited on 16 July 2010
01 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010
01 Mar 2010 AP04 Appointment of Portland Registrars Limited as a secretary
01 Mar 2010 TM02 Termination of appointment of Lik Chiew as a secretary
23 Nov 2009 AA Group of companies' accounts made up to 30 April 2009
06 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Daniel Cuby on 6 November 2009
06 Nov 2009 CH01 Director's details changed for Dahlia Cuby on 6 November 2009
22 Dec 2008 AA Group of companies' accounts made up to 30 April 2008
28 Oct 2008 363a Return made up to 07/10/08; full list of members
14 Jan 2008 AA Group of companies' accounts made up to 30 April 2007