Advanced company searchLink opens in new window

GB - EMS GROUP LIMITED

Company number 10321441

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 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2019 AA01 Previous accounting period shortened from 30 August 2018 to 29 August 2018
02 Aug 2019 PSC04 Change of details for Mrs Celia Patricia Lloyd as a person with significant control on 17 May 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
01 Aug 2019 PSC01 Notification of Celia Patricia Lloyd as a person with significant control on 15 February 2019
30 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
25 Mar 2019 TM01 Termination of appointment of Natasha Jane Randall as a director on 15 February 2019
25 Mar 2019 TM01 Termination of appointment of David Barrie Weeks as a director on 15 February 2019
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
09 May 2018 AA Total exemption full accounts made up to 31 August 2017
09 May 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 50
09 May 2018 PSC04 Change of details for Mr David Barrie Weeks as a person with significant control on 14 March 2018
09 May 2018 CH01 Director's details changed for Miss Natasha Jane Randall on 14 March 2018
09 May 2018 CH01 Director's details changed for Mr David Barrie Weeks on 14 March 2018
09 May 2018 PSC04 Change of details for Miss Natasha Jane Randall as a person with significant control on 14 March 2018
06 Mar 2018 AP01 Appointment of Ms Celia Patricia Lloyd as a director on 1 March 2018
03 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 9 August 2016
  • GBP 5
29 Mar 2017 AD01 Registered office address changed from Unit a1, Church Farm, Church Lane, Nursling, Hampshire, SO16 0YB United Kingdom to Unit a1, Church Farm, Church Lane, Nursling, SO16 0YB on 29 March 2017
29 Mar 2017 AD01 Registered office address changed from Unit 3 1-6 Hollybrook Road Southampton Hampshire SO16 6RB England to Unit a1, Church Farm, Church Lane, Nursling, Hampshire, SO16 0YB on 29 March 2017
09 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-09
  • GBP 5