Advanced company searchLink opens in new window

EMBASSY PRESS (LONDON) LIMITED

Company number 03114335

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)
10 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
19 Nov 2015 4.68 Liquidators' statement of receipts and payments to 27 October 2015
06 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Nov 2014 AD01 Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ to One Great Cumberland Place Marble Arch London W1H 7LW on 11 November 2014
10 Nov 2014 600 Appointment of a voluntary liquidator
10 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-28
05 Nov 2014 4.70 Declaration of solvency
09 Oct 2014 MR04 Satisfaction of charge 2 in full
09 Oct 2014 MR04 Satisfaction of charge 3 in full
07 Aug 2014 MR04 Satisfaction of charge 1 in full
22 May 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 492
13 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
25 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
02 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Mr Michael James Mahoney on 14 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Colin William Hatton on 14 October 2009
19 Oct 2009 CH01 Director's details changed for David James Hatton on 14 October 2009
19 Oct 2009 CH01 Director's details changed for Charles Julian Knott Benn on 14 October 2009