- Company Overview for EM UK HOLDCO LIMITED (09888692)
- Filing history for EM UK HOLDCO LIMITED (09888692)
- People for EM UK HOLDCO LIMITED (09888692)
- Charges for EM UK HOLDCO LIMITED (09888692)
- Insolvency for EM UK HOLDCO LIMITED (09888692)
- Registers for EM UK HOLDCO LIMITED (09888692)
- More for EM UK HOLDCO LIMITED (09888692)
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) |
---|---|---|---|
10 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Oct 2022 | AD03 | Register(s) moved to registered inspection location One Silk Street London EC2Y 8HQ | |
27 Oct 2022 | AD02 | Register inspection address has been changed to One Silk Street London EC2Y 8HQ | |
15 Sep 2022 | PSC05 | Change of details for Eidosmedia Uk Newco 2 Limited as a person with significant control on 14 September 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 14 September 2022 | |
14 Sep 2022 | LIQ01 | Declaration of solvency | |
14 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
12 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
12 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
12 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
08 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
04 May 2021 | MR04 | Satisfaction of charge 098886920001 in full | |
04 May 2021 | MR04 | Satisfaction of charge 098886920004 in full | |
04 May 2021 | MR04 | Satisfaction of charge 098886920002 in full | |
04 May 2021 | MR04 | Satisfaction of charge 098886920003 in full | |
03 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
12 Aug 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
30 Jul 2020 | AP01 | Appointment of Alexander Henry Montague Johnson as a director on 1 July 2020 | |
30 Jul 2020 | TM01 | Termination of appointment of Martin John Block as a director on 24 July 2020 | |
30 Jul 2020 | MR01 | Registration of charge 098886920004, created on 29 July 2020 | |
27 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 9 September 2019
|
|
10 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates |