- Company Overview for EMIRAT LIMITED (07394544)
- Filing history for EMIRAT LIMITED (07394544)
- People for EMIRAT LIMITED (07394544)
- Insolvency for EMIRAT LIMITED (07394544)
- More for EMIRAT LIMITED (07394544)
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) |
---|---|---|---|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
25 Jul 2014 | AD01 | Registered office address changed from 78 York Street London W1H 1DP to 16 the Green Newport Pagnell Milton Keynes Buckinghamshire MK16 0JW on 25 July 2014 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
13 Jun 2013 | AD01 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ United Kingdom on 13 June 2013 | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
07 Dec 2010 | CH01 | Director's details changed for Mr Stephen Berry on 6 December 2010 | |
01 Oct 2010 | NEWINC |
Incorporation
|