- Company Overview for EMC POWER LIMITED (10519670)
- Filing history for EMC POWER LIMITED (10519670)
- People for EMC POWER LIMITED (10519670)
- Insolvency for EMC POWER LIMITED (10519670)
- More for EMC POWER LIMITED (10519670)
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) |
---|---|---|---|
17 Dec 2024 | WU07 | Progress report in a winding up by the court | |
14 Dec 2023 | WU07 | Progress report in a winding up by the court | |
02 Nov 2022 | WU04 | Appointment of a liquidator | |
02 Nov 2022 | AD01 | Registered office address changed from 16 Whaddon House William Mews London SW1X 9HG England to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 2 November 2022 | |
19 Oct 2022 | COCOMP | Order of court to wind up | |
24 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
24 Sep 2021 | AD01 | Registered office address changed from Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ England to 16 Whaddon House William Mews London SW1X 9HG on 24 September 2021 | |
24 Sep 2021 | PSC01 | Notification of Guglielmo La Bella as a person with significant control on 29 June 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of Laurence Philip Rutter as a director on 29 June 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of Graham Avery as a director on 29 June 2021 | |
24 Sep 2021 | PSC07 | Cessation of Graham Avery as a person with significant control on 29 June 2021 | |
02 Sep 2021 | TM02 | Termination of appointment of Ian Boots as a secretary on 29 June 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from 8 Lynwood Close Ferndown BH22 9TD England to Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ on 26 August 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from 16 Whaddon House William Mews London SW1X 9HG England to 8 Lynwood Close Ferndown BH22 9TD on 5 August 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England to 16 Whaddon House William Mews London SW1X 9HG on 5 July 2021 | |
23 Dec 2020 | AD01 | Registered office address changed from 3rd Floor, Middleborough House 16 Middleborough Colchester CO1 1QT United Kingdom to Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR on 23 December 2020 | |
09 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
26 Mar 2020 | CH01 | Director's details changed for Mr Guglielmo La Bella on 1 March 2020 | |
23 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
23 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 10 July 2019
|
|
23 Apr 2019 | AP03 | Appointment of Mr Ian Boots as a secretary on 10 April 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr Guglielmo La Bella as a director on 10 April 2019 |