Advanced company searchLink opens in new window

EMPEROR HOMES (UK) LTD

Company number 07440435

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-11-18
  • NM01 ‐ Change of name by resolution
15 Nov 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
15 Nov 2010 NEWINC Incorporation