- Company Overview for EMP EXPORT GROWTH LIMITED (08398816)
- Filing history for EMP EXPORT GROWTH LIMITED (08398816)
- People for EMP EXPORT GROWTH LIMITED (08398816)
- More for EMP EXPORT GROWTH LIMITED (08398816)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2021 | DS01 | Application to strike the company off the register | |
06 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
13 Aug 2020 | AD01 | Registered office address changed from 60 Gray's Inn Road Unit 2.08 London WC1X 8AQ England to Churchill House 137 - 139 Brent Street London NW4 4DJ on 13 August 2020 | |
30 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
04 Feb 2019 | AD01 | Registered office address changed from 2nd Floor, Laser House 132-140 Goswell Road London EC1V 7DY England to 60 Gray's Inn Road Unit 2.08 London WC1X 8AQ on 4 February 2019 | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Dahlia Cuby as a director on 18 December 2018 | |
19 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2018 | AD01 | Registered office address changed from Central House Ballards Lane London N3 1LQ to 2nd Floor, Laser House 132-140 Goswell Road London EC1V 7DY on 12 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
28 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
23 Oct 2017 | CONNOT | Change of name notice | |
12 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | CH01 | Director's details changed for Mrs Dahlia Cuby on 1 January 2016 | |
17 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | CH01 | Director's details changed for Mr Daniel Cuby on 1 January 2015 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Jun 2014 | AD01 | Registered office address changed from Emp House Pembroke Road London N10 2HR on 23 June 2014 |