- Company Overview for EMPRIS LTD (07746161)
- Filing history for EMPRIS LTD (07746161)
- People for EMPRIS LTD (07746161)
- More for EMPRIS LTD (07746161)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2020 | DS01 | Application to strike the company off the register | |
02 Apr 2020 | PSC04 | Change of details for Mrs Deborah Lee Hirzel as a person with significant control on 23 March 2020 | |
02 Apr 2020 | CH01 | Director's details changed for Mrs Deborah Lee Hirzel on 23 March 2020 | |
02 Apr 2020 | CH03 | Secretary's details changed for Mrs Deborah Lee Hirzel on 23 March 2020 | |
02 Apr 2020 | PSC04 | Change of details for Mr Felix Bernhard Hirzel as a person with significant control on 23 March 2020 | |
02 Apr 2020 | CH01 | Director's details changed for Mr Felix Bernhard Hirzel on 23 March 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 2 April 2020 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 August 2018 | |
16 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 29 September 2018 to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
29 Jun 2018 | AA | Micro company accounts made up to 29 September 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 29 September 2016 | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 29 September 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 29 September 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
27 Jun 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 |