Advanced company searchLink opens in new window

EMINENCE ELECTRICAL LTD

Company number 08518487

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-23
09 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
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
  • GBP 1
07 Apr 2015 CERTNM Company name changed mdb contract services LTD\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-04
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
  • GBP 1
10 May 2013 CERTNM Company name changed mdb conract services LTD\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution