- Company Overview for EMILE LIMITED (07128392)
- Filing history for EMILE LIMITED (07128392)
- People for EMILE LIMITED (07128392)
- More for EMILE LIMITED (07128392)
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) |
---|---|---|---|
01 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2015 | AD01 | Registered office address changed from 33 Trinity Wharf 33 Trinity Wharf, Sfsa Mellish House Harrington Way London SE18 5NR United Kingdom to 28 Artillery Place London SE18 4AB on 6 February 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Emile Carr as a director on 1 January 2015 | |
28 Dec 2014 | AP01 | Appointment of Mr Charles Carr as a director on 26 December 2014 | |
28 Dec 2014 | AP03 | Appointment of Mrs Isa Carr as a secretary on 26 December 2014 | |
28 Dec 2014 | TM01 | Termination of appointment of Josephine Alexander as a director on 24 December 2014 | |
28 Dec 2014 | TM01 | Termination of appointment of Kagwe Njoroge as a director on 24 December 2014 | |
28 Dec 2014 | TM01 | Termination of appointment of Jada Badu as a director on 24 December 2014 | |
28 Dec 2014 | TM01 | Termination of appointment of Leslie Asante as a director on 24 December 2014 | |
28 Dec 2014 | TM02 | Termination of appointment of Shardae Rosemary Carr as a secretary on 24 December 2014 | |
29 May 2014 | AD01 | Registered office address changed from Exchange at Somerset House South Wing Strand London WC2R 1LA on 29 May 2014 | |
19 Feb 2014 | AP01 | Appointment of Ms Jada Badu as a director | |
04 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | CH03 | Secretary's details changed for Ms Shardae Smith on 7 October 2013 | |
24 Dec 2013 | AD01 | Registered office address changed from C/O Trinity Wharf 33 Sfsa (Mellish House ) Harrington Way London SE18 5NR United Kingdom on 24 December 2013 | |
04 Dec 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
01 Jul 2013 | AP01 | Appointment of Mr Leslie Asante as a director | |
01 Jul 2013 | AP01 | Appointment of Mr Kagwe Njoroge as a director | |
11 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
10 Feb 2013 | AP03 | Appointment of Ms Shardae Smith as a secretary | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
18 Feb 2012 | TM01 | Termination of appointment of Shardae Smith as a director |