- Company Overview for EMBASSY HOMME LIMITED (08389595)
- Filing history for EMBASSY HOMME LIMITED (08389595)
- People for EMBASSY HOMME LIMITED (08389595)
- More for EMBASSY HOMME LIMITED (08389595)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH01 | Director's details changed for Mr Keith George Greenhill on 1 January 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from 2 Lymes Cottages Whitmore Road, Butterton Newcastle Under Lyme Staffordshire ST5 4DT to 48 King Street Newcastle Staffordshire ST5 1HX on 10 February 2015 | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Mark Thompson as a director on 29 August 2014 | |
28 Mar 2014 | TM01 | Termination of appointment of Mark Thompson as a director | |
28 Mar 2014 | AP01 | Appointment of Mr Keith Greenhill as a director | |
11 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
05 Feb 2013 | NEWINC |
Incorporation
|