- Company Overview for EMINENCEGREY LTD (07140681)
- Filing history for EMINENCEGREY LTD (07140681)
- People for EMINENCEGREY LTD (07140681)
- More for EMINENCEGREY LTD (07140681)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2020 | DS01 | Application to strike the company off the register | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
28 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
12 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
13 Feb 2018 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to Century House Suite 12 100 Menzies Road St. Leonards-on-Sea TN38 9BB on 13 February 2018 | |
15 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Lewis Hamilton York as a director on 6 May 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Apr 2014 | AD01 | Registered office address changed from International House No 221 Bow Road London E3 2SJ on 5 April 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
04 Apr 2013 | CH01 | Director's details changed for Mr Lewis Hamilton York on 28 January 2013 | |
04 Apr 2013 | CH01 | Director's details changed for Tina Kim Pugh on 28 January 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Feb 2012 | AD01 | Registered office address changed from 62 Hill Road Eastbourne East Sussex BN20 8SN on 24 February 2012 |