- Company Overview for EMPEROR HOMES (UK) LTD (07440435)
- Filing history for EMPEROR HOMES (UK) LTD (07440435)
- People for EMPEROR HOMES (UK) LTD (07440435)
- More for EMPEROR HOMES (UK) LTD (07440435)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-02-29
|
|
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-03-30
|
|
17 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2013 | AA | Accounts for a dormant company made up to 30 November 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
06 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2011 | AA | Accounts for a dormant company made up to 30 November 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
14 Mar 2011 | AP01 | Appointment of Mr Mohammed Iqbal Khan as a director | |
14 Mar 2011 | AD01 | Registered office address changed from 1170 Stratford Road Birmingham B28 8AF United Kingdom on 14 March 2011 | |
18 Nov 2010 | CERTNM |
Company name changed property hawk LTD\certificate issued on 18/11/10
|
|
15 Nov 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
15 Nov 2010 | NEWINC | Incorporation |