Advanced company searchLink opens in new window

EMBER OVERSEAS HOLDINGS LIMITED

Company number 06409822

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2020 DS01 Application to strike the company off the register
24 Dec 2019 SH20 Statement by Directors
24 Dec 2019 SH19 Statement of capital on 24 December 2019
  • GBP 1
24 Dec 2019 CAP-SS Solvency Statement dated 24/12/19
24 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 24/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
17 Oct 2019 SH20 Statement by Directors
17 Oct 2019 SH19 Statement of capital on 17 October 2019
  • USD 800
  • GBP 19
17 Oct 2019 CAP-SS Solvency Statement dated 17/10/19
17 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 17/10/2019
15 Oct 2019 TM01 Termination of appointment of Mark Paul Lehman as a director on 1 October 2019
26 Sep 2019 AA Full accounts made up to 31 December 2018
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • USD 800
  • GBP 19
29 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
25 Jun 2018 AA Full accounts made up to 31 December 2017
22 Mar 2018 CH01 Director's details changed for Guy Rostron on 9 February 2015
20 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
12 Oct 2017 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017
15 Aug 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 AD01 Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017
10 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015