Advanced company searchLink opens in new window

EM & PS LIMITED

Company number 04073934

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2016 DS01 Application to strike the company off the register
10 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 AD01 Registered office address changed from 22 st. James's Square Flat 11 London SW1Y 4JH to 57 Greek Street First Floor London W1D 3DX on 12 May 2016
15 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jul 2015 TM02 Termination of appointment of Kingsley Secretaries Ltd as a secretary on 22 July 2015
15 Jul 2015 AP01 Appointment of Ms Dorothy Dino Aniceta as a director on 6 July 2015
15 Jul 2015 TM01 Termination of appointment of Lynsey Claire Mason as a director on 6 July 2015
15 Jul 2015 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to 22 st. James's Square Flat 11 London SW1Y 4JH on 15 July 2015
10 Nov 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
23 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jul 2013 CH01 Director's details changed for Mrs. Lynsey Mason on 11 July 2013
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
19 Sep 2012 CH01 Director's details changed for Miss Lynsey Mason on 11 September 2012
19 Sep 2012 CH04 Secretary's details changed for Kingsley Secretaries Ltd on 11 September 2012
19 Sep 2012 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford SS12 0BB on 19 September 2012
16 May 2012 CH01 Director's details changed for Miss. Lynsey Greaves on 7 May 2012
17 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010