Advanced company searchLink opens in new window

EMBASSY HOMME LIMITED

Company number 08389595

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
05 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)