Advanced company searchLink opens in new window

EMC RECRUITMENT LTD

Company number 08690497

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)
17 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Dec 2016 AD01 Registered office address changed from 10 Lumina Way Enfield Middlesex EN1 1FS to 37 Sun Street London EC2M 2PL on 28 December 2016
21 Dec 2016 4.20 Statement of affairs with form 4.19
21 Dec 2016 600 Appointment of a voluntary liquidator
21 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-02
08 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
08 Nov 2016 AP01 Appointment of Ms Eleanor Joannou as a director on 1 October 2016
08 Nov 2016 TM01 Termination of appointment of Mehmet Hakan Zeki as a director on 30 September 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 300
10 Dec 2015 CH01 Director's details changed for Mr Mehmet Zeki on 1 October 2015
22 Sep 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 December 2014
20 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Feb 2015 AD01 Registered office address changed from Newby House 309 Chase Road London Southgate N14 6JS to 10 Lumina Way Enfield Middlesex EN1 1FS on 13 February 2015
12 Feb 2015 AP01 Appointment of Mr Mehmet Zeki as a director on 12 February 2015
12 Feb 2015 TM01 Termination of appointment of Mehmet Zeki as a director on 12 February 2015
24 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 300
24 Oct 2014 AD01 Registered office address changed from Newby House 309 Chase Road Southgate London N14 6JS to Newby House 309 Chase Road London Southgate N14 6JS on 24 October 2014
24 Oct 2014 TM01 Termination of appointment of Ali Mustafa Ali as a director on 23 October 2014
24 Oct 2014 TM01 Termination of appointment of Maccel Guclu as a director on 23 October 2014
13 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 300
11 Mar 2014 AA01 Current accounting period shortened from 30 September 2014 to 31 August 2014
13 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-13
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted