Advanced company searchLink opens in new window

EMILY FEB 2019 LIMITED

Company number 07429598

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
05 Mar 2019 PSC07 Cessation of Elizabeth Williams as a person with significant control on 1 January 2017
05 Mar 2019 PSC07 Cessation of Rhea-Taranee Nauer-Statham as a person with significant control on 1 January 2017
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 AD01 Registered office address changed from 16 Level 2 16 South Molton Street Mayfair London W1K 5QS United Kingdom to 16 South Molton Street Mayfair London W1K 5QS on 10 January 2019
09 Jan 2019 AD01 Registered office address changed from C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England to 16 Level 2 16 South Molton Street Mayfair London W1K 5QS on 9 January 2019
08 Jan 2019 CS01 Confirmation statement made on 4 November 2018 with updates
05 Mar 2018 AD01 Registered office address changed from 16 South Molton Street London W1K 5QS England to C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY on 5 March 2018
16 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
15 Jan 2018 CS01 Confirmation statement made on 4 November 2017 with no updates
31 Oct 2017 AD01 Registered office address changed from 25 Hill Street London W1J 5LW England to 16 South Molton Street London W1K 5QS on 31 October 2017
18 Jul 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Jul 2017 AA01 Current accounting period shortened from 30 November 2016 to 31 May 2016
16 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
15 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
08 Sep 2016 AD01 Registered office address changed from 17 Level 3 Mayfair London Uk W1J 5LJ to 25 Hill Street London W1J 5LW on 8 September 2016
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
19 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2015 AA Total exemption small company accounts made up to 30 November 2013
15 Jan 2015 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2014 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1