- Company Overview for EMMAUS MEDWAY LIMITED (05947283)
- Filing history for EMMAUS MEDWAY LIMITED (05947283)
- People for EMMAUS MEDWAY LIMITED (05947283)
- More for EMMAUS MEDWAY LIMITED (05947283)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2022 | DS01 | Application to strike the company off the register | |
06 Nov 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
13 Jul 2021 | AD01 | Registered office address changed from 243 243 High Street Chatham Kent ME4 3BQ England to 83 Swan Street West Malling Kent ME19 6LW on 13 July 2021 | |
14 May 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
17 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
03 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Mar 2020 | AP01 | Appointment of Mr Lee Georgiou as a director on 16 March 2020 | |
19 Mar 2020 | AP01 | Appointment of Mr Paul Anthony Fletcher as a director on 16 March 2020 | |
21 Nov 2019 | TM01 | Termination of appointment of Lee Georgiou as a director on 20 November 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Paul Anthony Fletcher as a director on 20 November 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Sadia Akram Choudhry as a director on 20 November 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Mark Howard Beach as a director on 23 March 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Dec 2018 | AD01 | Registered office address changed from Went House 83 Swan Street West Malling Kent ME19 6LW to 243 243 High Street Chatham Kent ME4 3BQ on 27 December 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
27 Sep 2018 | TM01 | Termination of appointment of Dorothee Nachez as a director on 25 January 2018 | |
22 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Feb 2018 | AP01 | Appointment of Ms Sadia Akram Choudhry as a director on 13 December 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr Anthony Blackman as a director on 11 October 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates |