- Company Overview for EMJ1812 LIMITED (08746501)
- Filing history for EMJ1812 LIMITED (08746501)
- People for EMJ1812 LIMITED (08746501)
- Insolvency for EMJ1812 LIMITED (08746501)
- More for EMJ1812 LIMITED (08746501)
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) |
---|---|---|---|
28 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2020 | |
04 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2019 | |
14 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from 61 Fowler Street South Shields NE33 1NS to 36 Park Row Leeds LS1 5JL on 5 January 2018 | |
22 Dec 2017 | LIQ02 | Statement of affairs | |
22 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 24 April 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
03 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Apr 2015 | AA01 | Current accounting period extended from 31 October 2014 to 24 April 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
24 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-24
|