- Company Overview for EMZO CONSTRUCTION LIMITED (07291968)
- Filing history for EMZO CONSTRUCTION LIMITED (07291968)
- People for EMZO CONSTRUCTION LIMITED (07291968)
- More for EMZO CONSTRUCTION LIMITED (07291968)
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) |
---|---|---|---|
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
05 Jul 2013 | AP01 | Appointment of Ms Fotoulla Loizou as a director | |
05 Jul 2013 | AD01 | Registered office address changed from Pearson Mckinsey Ltd 55 Beulah Road Walthamstow London E17 9LG on 5 July 2013 | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
29 Jun 2011 | CH01 | Director's details changed for Dean Mechell on 21 June 2011 | |
12 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 22 June 2010
|
|
13 Jul 2010 | AP01 | Appointment of Dean Mechell as a director | |
13 Jul 2010 | AD01 | Registered office address changed from 55 Beulah Road Walthamstow London E17 9LG United Kingdom on 13 July 2010 | |
22 Jun 2010 | TM01 | Termination of appointment of Samson Akinola as a director | |
22 Jun 2010 | NEWINC |
Incorporation
|