Advanced company searchLink opens in new window

EMREB LIMITED

Company number 07209163

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2019 DS01 Application to strike the company off the register
26 Sep 2018 AD01 Registered office address changed from 15 Ormonde Gardens Leigh-on-Sea Essex SS9 3RG to 162-164 High Street Rayleigh Essex SS6 7BS on 26 September 2018
02 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
12 Oct 2017 AA Accounts for a dormant company made up to 31 July 2017
08 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
26 Feb 2016 CERTNM Company name changed expressions theatre arts LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-25
08 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
01 Apr 2015 AD01 Registered office address changed from 54 Medway Crescent Leigh-on-Sea Essex SS9 2UY to 15 Ormonde Gardens Leigh-on-Sea Essex SS9 3RG on 1 April 2015
11 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 31 July 2015
07 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
04 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
04 May 2014 CH01 Director's details changed for Miss Rebecca Hood on 1 January 2014
04 May 2014 CH01 Director's details changed for Miss Emma Jayne Felton on 1 January 2014
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Jun 2013 AD01 Registered office address changed from Rutland House 90 -92 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England on 15 June 2013
16 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
16 Mar 2012 AP01 Appointment of Miss Rebecca Hood as a director
16 Mar 2012 AP01 Appointment of Miss Emma Jayne Felton as a director