- Company Overview for EMROTECH LIMITED (08767571)
- Filing history for EMROTECH LIMITED (08767571)
- People for EMROTECH LIMITED (08767571)
- More for EMROTECH LIMITED (08767571)
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
|
|
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
|
|
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
Statement of capital on 2014-11-13
|
|
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
|