- Company Overview for EMPPAD LIMITED (08843883)
- Filing history for EMPPAD LIMITED (08843883)
- People for EMPPAD LIMITED (08843883)
- More for EMPPAD LIMITED (08843883)
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 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2019 | DS01 | Application to strike the company off the register | |
18 Dec 2018 | PSC07 | Cessation of Steven Harper as a person with significant control on 24 October 2018 | |
18 Dec 2018 | PSC07 | Cessation of Maria Robertson as a person with significant control on 24 October 2018 | |
16 Dec 2018 | TM02 | Termination of appointment of James Nathan Eveling as a secretary on 16 December 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from Badgworth Cottage 26 the Scop Almondsbury Bristol BS32 4DU to 33 Buckthorn Row Corsham SN13 9WE on 6 November 2018 | |
06 Nov 2018 | AP01 | Appointment of Mr Stephen Tulba as a director on 1 February 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Maria Robertson as a director on 10 October 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
29 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
22 Jul 2014 | AA01 | Current accounting period extended from 31 January 2015 to 30 April 2015 | |
23 Apr 2014 | AP03 | Appointment of Mr James Nathan Eveling as a secretary | |
16 Apr 2014 | AP01 | Appointment of Mr Samuel Maddock as a director | |
16 Apr 2014 | AP01 | Appointment of Mr Steven Harper as a director | |
24 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 13 March 2014
|
|
24 Mar 2014 | AD01 | Registered office address changed from C/O Otb Eveling Llp 1 Cranmere Court Lustleigh Close Exeter Devon EX2 8PW United Kingdom on 24 March 2014 | |
14 Jan 2014 | NEWINC |
Incorporation
|