Advanced company searchLink opens in new window

EMILE LIMITED

Company number 07128392

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)
18 Feb 2012 TM02 Termination of appointment of Isa Carr as a secretary
11 Jan 2012 AP01 Appointment of Ms Shardae Smith as a director
23 Oct 2011 AP01 Appointment of Mrs Josephine Alexander as a director
18 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
05 Oct 2011 AD01 Registered office address changed from 5 Linden Court Haydon Way Battersea London SW11 1YB on 5 October 2011
15 Aug 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
15 Aug 2011 CH01 Director's details changed for Mr Emile Carr on 12 August 2011
13 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2011 TM01 Termination of appointment of Sherine Whittle as a director
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2010 AP01 Appointment of Ms Sherine Vinceta Whittle as a director
07 Oct 2010 AD01 Registered office address changed from 17 Streatham Green, Streatham High Road London SW16 6HF England on 7 October 2010
06 Oct 2010 CERTNM Company name changed bellanina apparel LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
06 Oct 2010 CONNOT Change of name notice
22 Jun 2010 CONNOT Change of name notice
18 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted