- Company Overview for EMB CONVERTING LIMITED (08687018)
- Filing history for EMB CONVERTING LIMITED (08687018)
- People for EMB CONVERTING LIMITED (08687018)
- More for EMB CONVERTING LIMITED (08687018)
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) |
---|---|---|---|
03 Nov 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
05 Aug 2020 | PSC07 | Cessation of Alexandra Catherine Boyd as a person with significant control on 12 January 2018 | |
05 Aug 2020 | PSC04 | Change of details for Mr John Banks as a person with significant control on 6 April 2016 | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
29 Nov 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
09 Oct 2019 | AD01 | Registered office address changed from Unit 4 Phoenix Road Bridgwater TA6 5LZ to 15 Pittsfield Cricklade Swindon SW6 6AN on 9 October 2019 | |
29 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | AP01 | Appointment of Mr Jonathan Charles Banks as a director on 14 September 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Adrian Michael Taylor as a director on 14 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Jonathon Charles Banks as a director on 14 September 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Adrian Michael Taylor as a director on 14 September 2015 | |
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Oct 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|