EMPIRE BRANDS INTERNATIONAL SALES LIMITED
Company number 07441957
- Company Overview for EMPIRE BRANDS INTERNATIONAL SALES LIMITED (07441957)
- Filing history for EMPIRE BRANDS INTERNATIONAL SALES LIMITED (07441957)
- People for EMPIRE BRANDS INTERNATIONAL SALES LIMITED (07441957)
- Charges for EMPIRE BRANDS INTERNATIONAL SALES LIMITED (07441957)
- Insolvency for EMPIRE BRANDS INTERNATIONAL SALES LIMITED (07441957)
- More for EMPIRE BRANDS INTERNATIONAL SALES LIMITED (07441957)
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) |
---|---|---|---|
28 Feb 2023 | COCOMP | Order of court to wind up | |
11 Jan 2021 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
11 Jan 2021 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
28 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2020 | DS01 | Application to strike the company off the register | |
15 Feb 2019 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to Beech Grove Earlswood Chepstow Monmouthshire Gwent NP16 6rd on 15 February 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
07 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
23 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
04 Apr 2015 | MR01 | Registration of charge 074419570002, created on 31 March 2015 | |
12 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
03 Apr 2013 | MG01 |
Duplicate mortgage certificatecharge no:1
|