Advanced company searchLink opens in new window

EMC2 (GB) LTD

Company number 07218959

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
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