Advanced company searchLink opens in new window

EMMA GEORGE LIMITED

Company number 09627014

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Mar 2020 PSC01 Notification of Emma Jane Veitch George as a person with significant control on 1 July 2016
16 Aug 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2018 CH01 Director's details changed for Mrs Emma Jane George on 30 August 2018
31 Aug 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
31 Aug 2018 AD01 Registered office address changed from C/O Tanya Brittain 5 Woodbine Street Woodbine Street Leamington Spa Warwickshire CV32 5BG England to Nelson Villa 2 Heath Terrace Leamington Spa CV32 5LY on 31 August 2018
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
03 Aug 2017 CS01 Confirmation statement made on 8 June 2017 with updates
17 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
05 Jul 2016 AD01 Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW United Kingdom to C/O Tanya Brittain 5 Woodbine Street Woodbine Street Leamington Spa Warwickshire CV32 5BG on 5 July 2016
08 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-08
  • GBP 1