- Company Overview for ETIKA EMAS INTERNATIONAL LIMITED (06560130)
- Filing history for ETIKA EMAS INTERNATIONAL LIMITED (06560130)
- People for ETIKA EMAS INTERNATIONAL LIMITED (06560130)
- More for ETIKA EMAS INTERNATIONAL LIMITED (06560130)
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 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2011 | DS01 | Application to strike the company off the register | |
25 Feb 2011 | TM01 | Termination of appointment of a director | |
25 Feb 2011 | TM02 | Termination of appointment of Cavendish Secretarial Limited as a secretary | |
25 Feb 2011 | TM01 | Termination of appointment of Erdiana Hussin as a director | |
25 Feb 2011 | TM01 | Termination of appointment of Atan Baharom as a director | |
29 Apr 2010 | AR01 |
Annual return made up to 9 April 2010 with full list of shareholders
Statement of capital on 2010-04-29
|
|
25 Feb 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
17 Apr 2009 | 363a | Return made up to 09/04/09; full list of members | |
28 Apr 2008 | 288c | Director's Change of Particulars / muhammad chek / 23/04/2008 / Nationality was: malaysian, now: british; Middle Name/s was: ihsen atan, now: ihsan atan | |
28 Apr 2008 | 288c | Director's Change of Particulars / jeffrey abdullah / 23/04/2008 / Forename was: jeffrey, now: japaree; Middle Name/s was: , now: bin | |
28 Apr 2008 | 288c | Director's Change of Particulars / atan baharom / 11/04/2008 / Nationality was: malaysian, now: british; HouseName/Number was: 36, now: 3 corelli court; Street was: trebovir road, now: 88 west cromwell road; Post Code was: SW5 9NJ, now: SW5 9QT | |
09 Apr 2008 | NEWINC | Incorporation |