Advanced company searchLink opens in new window

EMS GROUP LTD

Company number 09997297

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2019 DS01 Application to strike the company off the register
16 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2019 PSC07 Cessation of Elxi Holding Uk Ltd as a person with significant control on 1 February 2019
19 Nov 2018 AA Micro company accounts made up to 28 February 2018
14 Sep 2018 TM01 Termination of appointment of Melike Kaynak as a director on 14 September 2018
17 Jul 2018 AP01 Appointment of Mr Hussein Abdi Omar as a director on 7 July 2018
24 Jun 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
10 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Oct 2017 AD01 Registered office address changed from 10-12 Alie Street London E1 8DE England to 57 Berkeley Square 3rd Floor London W1J 6ER on 27 October 2017
07 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
02 Sep 2016 CH01 Director's details changed for Mrs Melike Kaynak on 1 September 2016
01 Sep 2016 AD01 Registered office address changed from 1 Primrose Street London EC2A 2EX England to 10-12 Alie Street London E1 8DE on 1 September 2016
22 Jun 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs melike kaynak
13 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 500
10 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-10
  • GBP 1
  • ANNOTATION Rectified Directors date of birth was removed from the IN01 on 22/06/16 as it was factually inaccurate.