- Company Overview for EMUSCLES LTD (08957774)
- Filing history for EMUSCLES LTD (08957774)
- People for EMUSCLES LTD (08957774)
- More for EMUSCLES LTD (08957774)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
31 Mar 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 6 Tuscany Gardens Barnsley South Yorkshire S70 3QH on 31 March 2016 | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
09 Jan 2015 | TM01 | Termination of appointment of Ian Taylor as a director on 9 January 2015 | |
09 Jan 2015 | AP01 | Appointment of Mr Robert Stuleblak as a director on 9 January 2015 | |
17 Jun 2014 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
25 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-25
|