Advanced company searchLink opens in new window

EMBAY LIMITED

Company number 10681449

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-21
  • GBP 100