Advanced company searchLink opens in new window

EMPIRIC (LEICESTER WEST WALK) LIMITED

Company number 09565612

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)
17 Jan 2024 AD01 Registered office address changed from 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF England to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 17 January 2024
17 Jan 2024 LIQ01 Declaration of solvency
17 Jan 2024 600 Appointment of a voluntary liquidator
17 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-01-08
11 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
08 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
08 May 2023 PSC05 Change of details for Empiric Student Property Plc as a person with significant control on 19 August 2021
10 Nov 2022 AP01 Appointment of Mr Donald Aaron Grant as a director on 31 October 2022
10 Nov 2022 TM01 Termination of appointment of Mark Andrew Pain as a director on 31 October 2022
10 Nov 2022 TM01 Termination of appointment of Lynne Fennah as a director on 31 October 2022
12 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Jun 2022 TM02 Termination of appointment of Fim Capital Limited as a secretary on 31 December 2021
10 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
07 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Aug 2021 AD01 Registered office address changed from 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ England to 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF on 18 August 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
04 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
01 Oct 2020 AP01 Appointment of Mr Duncan Garrood as a director on 28 September 2020
30 Jun 2020 TM01 Termination of appointment of Timothy Laurence Attlee as a director on 30 June 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
17 Apr 2020 AP01 Appointment of Mr Mark Andrew Pain as a director on 17 April 2020
25 Oct 2019 CERTNM Company name changed empiric (egham high street) LIMITED\certificate issued on 25/10/19
  • CONNOT ‐ Change of name notice
05 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017