Advanced company searchLink opens in new window

EMB STAR LTD

Company number 09489251

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
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2019 DS01 Application to strike the company off the register
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
22 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
22 Mar 2018 AD01 Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 22 March 2018
26 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
22 Mar 2017 AP03 Appointment of Yongming Zhu as a secretary on 21 March 2017
22 Mar 2017 TM02 Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 21 March 2017
22 Mar 2017 AD01 Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to 35 Ivor Place Lower Ground London NW1 6EA on 22 March 2017
21 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,000
23 Mar 2016 AD01 Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 23 March 2016
23 Mar 2016 TM02 Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 22 March 2016
23 Mar 2016 AP04 Appointment of J & C Business (Uk) Co., Ltd as a secretary on 22 March 2016
28 Sep 2015 TM02 Termination of appointment of Bayer & Norton Business Consultant Ltd as a secretary on 23 September 2015
28 Sep 2015 AP04 Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 23 September 2015
28 Sep 2015 CH01 Director's details changed for Vincent Zhu on 28 September 2015
23 Sep 2015 AD01 Registered office address changed from Wisteria House Clarendon Road South Woodford London E18 2AW United Kingdom to 61 Praed Street Dept 400 London W2 1NS on 23 September 2015
13 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-13
  • GBP 20,000