Advanced company searchLink opens in new window

EMET STAINLESS LTD

Company number 07820961

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)
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
  • GBP 200
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
  • GBP 200
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 200
09 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted