Advanced company searchLink opens in new window

EMOS INTERNATIONAL LTD

Company number 05792315

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2017 DS01 Application to strike the company off the register
13 Oct 2017 PSC01 Notification of Roberto Ferron as a person with significant control on 6 April 2016
13 Oct 2017 PSC01 Notification of Norberto Sala as a person with significant control on 6 April 2016
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2017 CS01 Confirmation statement made on 24 April 2017 with updates
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2016 AP01 Appointment of Mr Vincent Terence Denis Mills as a director on 6 December 2016
08 Dec 2016 TM01 Termination of appointment of Robin Michael Bertram as a director on 6 December 2016
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
03 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2015 AR01 Annual return made up to 24 April 2015
Statement of capital on 2015-07-17
  • GBP 100
17 Jul 2015 AA Total exemption small company accounts made up to 31 December 2013
17 Jul 2015 RT01 Administrative restoration application
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
03 Apr 2014 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 3 April 2014
21 Mar 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
21 Mar 2014 AP01 Appointment of Mr Robin Michael Bertram as a director on 3 January 2014
21 Mar 2014 TM01 Termination of appointment of Dean Leslie Murray as a director on 3 January 2014