Advanced company searchLink opens in new window

EMCATEL NETWORKS LTD

Company number 06948994

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
14 Aug 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
15 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
31 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
10 Jun 2016 AA Micro company accounts made up to 31 July 2015
10 Jul 2015 TM01 Termination of appointment of Olabode Bashiru as a director on 10 July 2015
10 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Mar 2015 TM01 Termination of appointment of Moses Tukyes Kallamu as a director on 19 March 2015
19 Feb 2015 AP01 Appointment of Mr Olabode Bashiru as a director on 19 February 2015
13 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
08 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Aug 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
19 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
23 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
19 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
18 Jul 2011 AD01 Registered office address changed from 869 High Road London N12 8QA United Kingdom on 18 July 2011
09 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2010 AP01 Appointment of Mr Emmanuel Ezenwa Obiekwe as a director