Advanced company searchLink opens in new window

EMPPAD LIMITED

Company number 08843883

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted