Advanced company searchLink opens in new window

THE EMPORIUM CHRISTCHURCH LIMITED

Company number 09315852

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)
29 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
15 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2
24 Feb 2016 TM01 Termination of appointment of William David Hickson as a director on 31 January 2016
26 May 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
  • ANNOTATION Replacement This document replaces the AR01 registered on 16/04/15 as it was not properly delivered.
07 May 2015 AP01 Appointment of Mr William Hickson as a director on 28 April 2015
06 May 2015 TM01 Termination of appointment of Lesley Ann Simmonds as a director on 28 April 2015
16 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 22/05/15.
  • ANNOTATION Replaced a replacement AR01 was registered on 26/05/15.
17 Feb 2015 AP01 Appointment of Mr Simon O'sullivan as a director on 17 February 2015
15 Feb 2015 AD01 Registered office address changed from , 7 Avon Run Road, Christchurch, Dorset, BH23 4DU, United Kingdom to Avon Works, (Mostyns Building) Bridge Street (Old Mostyns Factory) Christchurch Dorset BH23 1DY on 15 February 2015
18 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted