- Company Overview for GB - EMS GROUP LIMITED (10321441)
- Filing history for GB - EMS GROUP LIMITED (10321441)
- People for GB - EMS GROUP LIMITED (10321441)
- More for GB - EMS GROUP LIMITED (10321441)
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
|
|
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
|
|
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
Statement of capital on 2016-08-09
|