Advanced company searchLink opens in new window

EMJAYBE LIMITED

Company number 06458699

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2016 DS01 Application to strike the company off the register
22 Mar 2016 CH01 Director's details changed for Marcel Jean Bourreau on 22 March 2016
22 Mar 2016 AD01 Registered office address changed from 3 Deene Close Adderbury Banbury Oxfordshire OX17 3LD to 24 Foxglove Avenue Woodford Halse Daventry Northamptonshire NN11 3HR on 22 March 2016
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
06 Apr 2015 CH04 Secretary's details changed for Sky Accounting Limited on 31 March 2015
29 Sep 2014 AD01 Registered office address changed from Flat 4a, Harvey Court 333 New Road Ferndown Dorset BH22 8EJ to 3 Deene Close Adderbury Banbury Oxfordshire OX17 3LD on 29 September 2014
29 Sep 2014 CH01 Director's details changed for Marcel Jean Bourreau on 29 September 2014
07 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jun 2014 CH04 Secretary's details changed for Sky Accounting Limited on 1 June 2014
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
17 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
02 Apr 2013 CH04 Secretary's details changed for Sky Accounting Limited on 31 March 2013
27 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
26 Dec 2012 CH01 Director's details changed for Marcel Jean Bourreau on 26 December 2012
08 Nov 2012 AP04 Appointment of Sky Accounting Limited as a secretary
08 Nov 2012 TM02 Termination of appointment of Bulpitt Crocker Taxation Ltd as a secretary
22 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2010 AR01 Annual return made up to 20 December 2010 with full list of shareholders
14 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010