- Company Overview for EMNICO TECHNOLOGIES LIMITED (06390125)
- Filing history for EMNICO TECHNOLOGIES LIMITED (06390125)
- People for EMNICO TECHNOLOGIES LIMITED (06390125)
- Charges for EMNICO TECHNOLOGIES LIMITED (06390125)
- More for EMNICO TECHNOLOGIES LIMITED (06390125)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2021 | DS01 | Application to strike the company off the register | |
03 Nov 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 13 August 2020 | |
16 Jan 2020 | AA01 | Current accounting period extended from 31 December 2019 to 30 June 2020 | |
01 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
01 Oct 2018 | PSC04 | Change of details for Mrs Lynn Morfyth Faramarzi as a person with significant control on 14 September 2018 | |
01 Oct 2018 | PSC04 | Change of details for Mr Heydar Faramarzi as a person with significant control on 14 September 2018 | |
09 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Oct 2016 | CH03 | Secretary's details changed for Mr Heydar Faramarzi on 27 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Mrs Lynn Morfyth Faramarzi on 27 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Mr Heydar Faramarzi on 27 October 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |