- Company Overview for EMPIRE & OVERSEAS AUCTIONS LIMITED (07123170)
- Filing history for EMPIRE & OVERSEAS AUCTIONS LIMITED (07123170)
- People for EMPIRE & OVERSEAS AUCTIONS LIMITED (07123170)
- More for EMPIRE & OVERSEAS AUCTIONS LIMITED (07123170)
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) |
---|---|---|---|
29 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2013 | DS01 | Application to strike the company off the register | |
08 Apr 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
25 Sep 2012 | TM01 | Termination of appointment of Andrew Lewis Humphrey as a director on 30 June 2012 | |
15 Feb 2012 | AR01 |
Annual return made up to 9 February 2012
Statement of capital on 2012-02-15
|
|
08 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
05 Sep 2011 | AP01 | Appointment of George Pipon Francis as a director on 9 August 2011 | |
05 Sep 2011 | AD01 | Registered office address changed from 4 City Wall House Wormwood Street London EC2M 1RQ on 5 September 2011 | |
05 Sep 2011 | TM01 | Termination of appointment of Simon D'olier Duckworth as a director on 30 June 2011 | |
05 Sep 2011 | AA01 | Current accounting period shortened from 31 January 2011 to 31 March 2010 | |
12 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 5 March 2010
|
|
12 Jan 2010 | NEWINC |
Incorporation
|