Advanced company searchLink opens in new window

EMESS BIOSCIENCES LIMITED

Company number 06944607

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)
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 6
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 6
30 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Aug 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6
14 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 6
21 Oct 2013 CH01 Director's details changed for Mr Michael Jeffrey Sinclair on 24 June 2013
22 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Aug 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
22 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Aug 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
09 Aug 2011 CH01 Director's details changed for Jonathan Jay Sinclair on 25 June 2011
09 Aug 2011 CH03 Secretary's details changed for Jonathan Jay Sinclair on 25 June 2011
09 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
08 Aug 2009 288a Director appointed dr. Michael jeffrey sinclair
08 Aug 2009 288a Director and secretary appointed jonathan jay sinclair
30 Jun 2009 288b Appointment terminated secretary waterlow secretaries LIMITED
30 Jun 2009 288b Appointment terminated director dunstana davies
25 Jun 2009 NEWINC Incorporation