Advanced company searchLink opens in new window

EMMANEE LTD

Company number 10338258

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)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2023 DS01 Application to strike the company off the register
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
13 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
06 Jan 2020 PSC07 Cessation of Aliye Hurer as a person with significant control on 19 December 2019
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 PSC05 Change of details for Enterprise Generation Ltd as a person with significant control on 19 December 2019
19 Dec 2019 PSC01 Notification of Aliye Hurer as a person with significant control on 19 December 2019
19 Dec 2019 PSC05 Change of details for Enterprise Generation Ltd as a person with significant control on 19 December 2019
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Jun 2018 CH01 Director's details changed for Mr Martin Prescott on 11 June 2018
31 Mar 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
09 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-06
26 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
01 Nov 2016 AA01 Current accounting period shortened from 31 August 2017 to 31 March 2017
01 Nov 2016 AD01 Registered office address changed from 42 Lytton Road Barnet EN5 5BY England to 291 Green Lanes London N13 4XS on 1 November 2016
19 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-19
  • GBP 100