Advanced company searchLink opens in new window

EMPIRE FINVEST LTD

Company number 08453702

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2020 AD01 Registered office address changed from Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 21 November 2020
06 Jul 2020 PSC08 Notification of a person with significant control statement
06 Jul 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
17 Dec 2019 AP01 Appointment of Mr Horst Freise as a director on 1 November 2019
17 Oct 2019 TM01 Termination of appointment of George Graham as a director on 30 September 2019
17 Oct 2019 TM02 Termination of appointment of Companies24 Ltd. as a secretary on 30 September 2019
17 Oct 2019 PSC07 Cessation of Graham & Partner Ltd as a person with significant control on 30 September 2019
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
18 Jun 2019 AD01 Registered office address changed from 2 Ryefied Court Joel Street Northwood HA6 1LP England to Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ on 18 June 2019
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Aug 2016 CH04 Secretary's details changed for Companies24 Ltd. on 1 August 2016
10 Aug 2016 CH01 Director's details changed for Mr George Graham on 1 August 2016
10 Aug 2016 AD01 Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefied Court Joel Street Northwood HA6 1LP on 10 August 2016
21 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • EUR 1