- Company Overview for THE EMPORIUM CHRISTCHURCH LIMITED (09315852)
- Filing history for THE EMPORIUM CHRISTCHURCH LIMITED (09315852)
- People for THE EMPORIUM CHRISTCHURCH LIMITED (09315852)
- More for THE EMPORIUM CHRISTCHURCH LIMITED (09315852)
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
|
|
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
|
|
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
|
|
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
|