Advanced company searchLink opens in new window

EMEXB LTD

Company number 07689635

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2015 DS01 Application to strike the company off the register
03 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
03 Oct 2014 AP04 Appointment of Rmcs Company Secretaries Limited as a secretary on 3 October 2014
03 Oct 2014 TM02 Termination of appointment of Rm Company Services Limited as a secretary on 3 October 2014
04 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
12 Jun 2014 AP01 Appointment of Mr. Jeffrey Edward Brown as a director
12 Jun 2014 TM01 Termination of appointment of Michael Gordon as a director
29 May 2014 AP04 Appointment of Rm Company Services Limited as a secretary
29 May 2014 TM02 Termination of appointment of Rm Registrars Limited as a secretary
22 May 2014 CH04 Secretary's details changed for Rm Registrars Limited on 22 August 2013
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Aug 2013 AP04 Appointment of Rm Registrars Limited as a secretary
18 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
18 Jul 2013 AD01 Registered office address changed from F2 Finchley House Business Centre 707 High Road London N12 0BT United Kingdom on 18 July 2013
26 Jun 2013 AP01 Appointment of Mr Michael Thomas Gordon as a director
16 Apr 2013 TM01 Termination of appointment of Robin Mcarthur as a director
28 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
12 Jul 2012 TM01 Termination of appointment of Elena Shiyan as a director
12 Jul 2012 AP01 Appointment of Mr Robin John Mcarthur as a director
01 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted