- Company Overview for EMPIRE FINVEST LTD (08453702)
- Filing history for EMPIRE FINVEST LTD (08453702)
- People for EMPIRE FINVEST LTD (08453702)
- More for EMPIRE FINVEST LTD (08453702)
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
|