Advanced company searchLink opens in new window

EMPIRE PROPERTIES INVESTMENT LTD

Company number 09994768

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2022 AD01 Registered office address changed from 481a Ley Street Ilford IG2 7BS England to 481a Ley Street Ilford IG2 7QX on 19 January 2022
19 Jan 2022 AD01 Registered office address changed from 7a Cameron Road Ilford IG3 8LG England to 481a Ley Street Ilford IG2 7BS on 19 January 2022
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 CS01 Confirmation statement made on 24 September 2021 with no updates
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
05 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
02 Nov 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
06 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
03 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
04 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
04 Nov 2017 AD01 Registered office address changed from 94-98 Goodmayes Road Ilford Essex IG3 9UZ England to 7a Cameron Road Ilford IG3 8LG on 4 November 2017
25 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-24
24 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with updates
24 Sep 2017 AP01 Appointment of Mr Harris Masood as a director on 24 September 2017
18 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
17 Sep 2016 AD01 Registered office address changed from 7a Cameron Road Ilford IG3 8LG England to 94-98 Goodmayes Road Ilford Essex IG3 9UZ on 17 September 2016
09 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-09
  • GBP 100