- Company Overview for EML & CO INVEST (UK) LIMITED (07824981)
- Filing history for EML & CO INVEST (UK) LIMITED (07824981)
- People for EML & CO INVEST (UK) LIMITED (07824981)
- More for EML & CO INVEST (UK) LIMITED (07824981)
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 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2016 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
13 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Sep 2015 | CH01 | Director's details changed for Eva Mariann Knuts Lindgren on 24 June 2015 | |
14 Sep 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 | |
06 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Jan 2015 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
29 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2014 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2012 | AR01 |
Annual return made up to 27 October 2012 with full list of shareholders
Statement of capital on 2012-11-06
|
|
05 Nov 2012 | CH01 | Director's details changed for Eva Mariann Knuts Lindgren on 12 June 2012 | |
05 Nov 2012 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London SW1E 5RS England on 13 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 |