Advanced company searchLink opens in new window

EMKAR LTD

Company number 08791977

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
12 Oct 2020 PSC01 Notification of Richard Forrest Walsh as a person with significant control on 12 October 2020
30 Sep 2020 PSC07 Cessation of Sylvia Walsh as a person with significant control on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Sylvia Walsh as a director on 30 September 2020
30 Sep 2020 AP01 Appointment of Mr Richard Forrest Walsh as a director on 30 September 2020
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Apr 2016 TM01 Termination of appointment of Ewa Ursula Karlinska as a director on 11 April 2016
18 Feb 2016 AP01 Appointment of Mrs Sylvia Walsh as a director on 18 February 2016
01 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Jan 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
27 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted