- Company Overview for EMREB LIMITED (07209163)
- Filing history for EMREB LIMITED (07209163)
- People for EMREB LIMITED (07209163)
- More for EMREB LIMITED (07209163)
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
|
|
26 Feb 2016 | CERTNM |
Company name changed expressions theatre arts LIMITED\certificate issued on 26/02/16
|
|
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
|
|
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
|
|
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 |