- Company Overview for EMPIRE MEDALS LIMITED (09626460)
- Filing history for EMPIRE MEDALS LIMITED (09626460)
- People for EMPIRE MEDALS LIMITED (09626460)
- More for EMPIRE MEDALS LIMITED (09626460)
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 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2019 | DS01 | Application to strike the company off the register | |
24 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
19 May 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Mar 2019 | AD01 | Registered office address changed from Pr House Hortonwood 30 Telford TF1 7ET England to B10 B10 Leasows Court Hortonwood West Queensway, Telford TF1 7AF on 13 March 2019 | |
09 Jul 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
09 Jul 2018 | PSC01 | Notification of Kevin Ian Paton-Feaver as a person with significant control on 1 January 2018 | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2017 | TM01 | Termination of appointment of Andrew Philip Humphries as a director on 29 December 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from Lambda House Hadley Telford TF1 6QJ England to Pr House Hortonwood 30 Telford TF1 7ET on 29 August 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with no updates | |
30 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
05 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-05
|