- Company Overview for EMOS INTERNATIONAL LTD (05792315)
- Filing history for EMOS INTERNATIONAL LTD (05792315)
- People for EMOS INTERNATIONAL LTD (05792315)
- More for EMOS INTERNATIONAL LTD (05792315)
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
|
|
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
|
|
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
|
|
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 |