- Company Overview for EMET STAINLESS LTD (07820961)
- Filing history for EMET STAINLESS LTD (07820961)
- People for EMET STAINLESS LTD (07820961)
- More for EMET STAINLESS LTD (07820961)
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) |
---|---|---|---|
26 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2018 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
17 Oct 2016 | AP01 | Appointment of Mr Peter Exley as a director on 14 October 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
06 Oct 2015 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
09 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 25 September 2014
|
|
09 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | TM01 | Termination of appointment of Edward Croney as a director | |
26 Mar 2013 | AP01 | Appointment of Guy Horton as a director | |
08 Jan 2013 | AD01 | Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX United Kingdom on 8 January 2013 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
16 Apr 2012 | AA01 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 | |
24 Oct 2011 | NEWINC |
Incorporation
|