Advanced company searchLink opens in new window

EMROTECH LIMITED

Company number 08767571

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2018 DS01 Application to strike the company off the register
29 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
02 Oct 2017 AA Micro company accounts made up to 30 September 2017
25 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2017 CC04 Statement of company's objects
09 Aug 2017 AP01 Appointment of Mr Duncan John Strike as a director on 7 August 2017
09 Aug 2017 PSC02 Notification of Sme Acquisitions Limited as a person with significant control on 7 August 2017
09 Aug 2017 TM01 Termination of appointment of Jonathan David Harris as a director on 7 August 2017
09 Aug 2017 PSC07 Cessation of Jonathan David Harris as a person with significant control on 7 August 2017
07 Aug 2017 AA01 Current accounting period shortened from 31 May 2018 to 30 September 2017
29 Jun 2017 AA Micro company accounts made up to 31 May 2017
30 May 2017 AA01 Current accounting period shortened from 30 November 2017 to 31 May 2017
02 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
09 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
11 Nov 2014 AD01 Registered office address changed from C/O Intouch Accounting Limited Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 11 November 2014
10 Nov 2014 AD01 Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL United Kingdom to C/O Intouch Accounting Limited Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 10 November 2014
08 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted