- Company Overview for EMS PROPERTY DEVELOPMENTS LTD (10261305)
- Filing history for EMS PROPERTY DEVELOPMENTS LTD (10261305)
- People for EMS PROPERTY DEVELOPMENTS LTD (10261305)
- Charges for EMS PROPERTY DEVELOPMENTS LTD (10261305)
- More for EMS PROPERTY DEVELOPMENTS LTD (10261305)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2019 | DS01 | Application to strike the company off the register | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Feb 2019 | AA01 | Previous accounting period shortened from 30 July 2018 to 30 June 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from C/O Williamson & Croft Llp Barnett House Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 12 October 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
11 Jul 2018 | PSC02 | Notification of Elliot James Group Limited as a person with significant control on 25 May 2018 | |
11 Jul 2018 | PSC07 | Cessation of Elliot James as a person with significant control on 25 May 2018 | |
11 Jul 2018 | PSC07 | Cessation of Martin Webb as a person with significant control on 25 May 2018 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 30 July 2017 | |
29 May 2018 | MR04 | Satisfaction of charge 102613050001 in full | |
29 May 2018 | MR04 | Satisfaction of charge 102613050002 in full | |
29 Mar 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
27 Sep 2017 | PSC01 | Notification of Elliot James as a person with significant control on 4 July 2016 | |
12 Sep 2017 | PSC01 | Notification of Nicola Sassanelli as a person with significant control on 4 July 2016 | |
16 Aug 2017 | PSC04 | Change of details for Martin Webb as a person with significant control on 16 August 2017 | |
16 Aug 2017 | CH01 | Director's details changed for Mr Martin Webb on 16 August 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from 94 Gravel Lane Wilmslow Cheshire SK9 6LT United Kingdom to C/O Williamson & Croft Llp Barnett House Fountain Street Manchester M2 2AN on 3 August 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from 3 Sunny Lea Mews Victoria Road Wilmslow SK9 5HN United Kingdom to 94 Gravel Lane Wilmslow Cheshire SK9 6LT on 20 February 2017 | |
21 Sep 2016 | MR01 | Registration of charge 102613050001, created on 16 September 2016 | |
21 Sep 2016 | MR01 | Registration of charge 102613050002, created on 16 September 2016 | |
04 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-04
|