- Company Overview for EMSWORTH BROKERS LIMITED (09139394)
- Filing history for EMSWORTH BROKERS LIMITED (09139394)
- People for EMSWORTH BROKERS LIMITED (09139394)
- More for EMSWORTH BROKERS LIMITED (09139394)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2020 | DS01 | Application to strike the company off the register | |
08 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Mar 2020 | AD01 | Registered office address changed from 27 27 Castellain Mansions Castellain Road London W9 1HE England to 27 Castellain Mansions Castellain Road London W9 1HE on 9 March 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from Chapel Field House the Street High Easter Chelmsford CM1 4QS England to 27 27 Castellain Mansions Castellain Road London W9 1HE on 6 March 2020 | |
01 Mar 2020 | TM01 | Termination of appointment of Neil Russell Hitchcock as a director on 1 March 2020 | |
07 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
25 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
04 Jul 2018 | AD01 | Registered office address changed from C/O Harvey Smith & Co Ltd 2 High Street Burnham-on-Crouch CM0 8AA England to Chapel Field House the Street High Easter Chelmsford CM1 4QS on 4 July 2018 | |
23 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Feb 2018 | PSC01 | Notification of Neil Russell Hitchcock as a person with significant control on 12 February 2018 | |
12 Feb 2018 | CH01 | Director's details changed for Mr Neil Russell Hitchcock on 12 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA United Kingdom to C/O Harvey Smith & Co Ltd 2 High Street Burnham-on-Crouch CM0 8AA on 12 February 2018 | |
10 Jul 2017 | PSC01 | Notification of Andrew Kevin Long as a person with significant control on 21 July 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from 17 the Cobbins Burnham on Crouch Essex CM0 8QL to 2 High Street Burnham on Crouch Essex CM0 8AA on 8 November 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | AA01 | Current accounting period shortened from 31 July 2016 to 30 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr. Andrew Kevin Long as a director on 21 June 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Andrew Kevin Long as a director on 22 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr. Andrew Kevin Long as a director on 17 April 2016 | |
14 Apr 2016 | CERTNM |
Company name changed emsworth management company LIMITED\certificate issued on 14/04/16
|