- Company Overview for EMC2 (GB) LTD (07218959)
- Filing history for EMC2 (GB) LTD (07218959)
- People for EMC2 (GB) LTD (07218959)
- More for EMC2 (GB) LTD (07218959)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2017 | DS01 | Application to strike the company off the register | |
11 May 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jul 2016 | AD01 | Registered office address changed from 10 Bridge Road Emsworth Hampshire PO10 7DS to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 15 July 2016 | |
12 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
13 Apr 2015 | CH01 | Director's details changed for Kane Withers on 13 February 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Marianne Denise Withers on 13 February 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from 17 Campden Road Shipston-on-Stour Warwickshire CV36 4DH to 10 Bridge Road Emsworth Hampshire PO10 7DS on 13 April 2015 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
14 Aug 2013 | AD01 | Registered office address changed from 131 Westville Road Penylan Cardiff Glamorgan CF23 5AG on 14 August 2013 | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | CERTNM |
Company name changed the expressive management company LTD\certificate issued on 19/06/13
|
|
26 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
18 Apr 2012 | CH01 | Director's details changed for Marianne Denise Withers on 9 April 2012 | |
18 Apr 2012 | CH01 | Director's details changed for Kane Withers on 9 April 2012 | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
17 May 2011 | CH01 | Director's details changed for Marianne Denise Withers on 9 April 2011 |