- Company Overview for EMINENCE ELECTRICAL LTD (08518487)
- Filing history for EMINENCE ELECTRICAL LTD (08518487)
- People for EMINENCE ELECTRICAL LTD (08518487)
- More for EMINENCE ELECTRICAL LTD (08518487)
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) |
---|---|---|---|
30 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Feb 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2020 | AA | Accounts for a dormant company made up to 31 May 2018 | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2019 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
28 Jan 2019 | AA | Micro company accounts made up to 31 May 2017 | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2017 | AD01 | Registered office address changed from 283 Chelmsford Road Shenfield Brentwood Essex CM15 8SD to 51 Weald Road Brentwood CM14 4th on 25 September 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
05 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
25 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
09 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | TM02 | Termination of appointment of Matthew Buck as a secretary on 9 May 2016 | |
07 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
07 Apr 2015 | CERTNM |
Company name changed mdb contract services LTD\certificate issued on 07/04/15
|
|
04 Apr 2015 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR to 283 Chelmsford Road Shenfield Brentwood Essex CM15 8SD on 4 April 2015 | |
04 Apr 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
28 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
10 May 2013 | CERTNM |
Company name changed mdb conract services LTD\certificate issued on 10/05/13
|