- Company Overview for EMBAY LIMITED (10681449)
- Filing history for EMBAY LIMITED (10681449)
- People for EMBAY LIMITED (10681449)
- More for EMBAY LIMITED (10681449)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2023 | RP05 | Registered office address changed to PO Box 4385, 10681449 - Companies House Default Address, Cardiff, CF14 8LH on 18 April 2023 | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
30 Mar 2021 | PSC01 | Notification of David Abbott as a person with significant control on 20 March 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2021 | TM01 | Termination of appointment of Matthew Graham Jones as a director on 1 January 2021 | |
01 Dec 2020 | CH01 | Director's details changed for Mr Matthew Graham Jones on 25 November 2020 | |
01 Dec 2020 | CH01 | Director's details changed for Mr David Douglas Abbott on 25 November 2020 | |
01 Dec 2020 | PSC05 | Change of details for Tyche Ventures as a person with significant control on 25 November 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from The Flora Hotel 136 Cathays Terrace Cardiff Glamorgan CF24 4HY Wales to C/O Accounted for Ltd 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on 1 December 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
20 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
13 Jul 2018 | PSC02 | Notification of Tyche Ventures as a person with significant control on 12 July 2018 | |
13 Jul 2018 | PSC07 | Cessation of Tyche Ventures Limited as a person with significant control on 12 July 2018 | |
07 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-21
|