EMO PRESTIGE CLEANING SERVICES LTD
Company number 10806557
- Company Overview for EMO PRESTIGE CLEANING SERVICES LTD (10806557)
- Filing history for EMO PRESTIGE CLEANING SERVICES LTD (10806557)
- People for EMO PRESTIGE CLEANING SERVICES LTD (10806557)
- More for EMO PRESTIGE CLEANING SERVICES LTD (10806557)
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) |
---|---|---|---|
12 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
17 Jul 2022 | AP03 | Appointment of Mr Michael Clarey as a secretary on 17 July 2022 | |
17 Jul 2022 | AD01 | Registered office address changed from Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ England to Suite 80 6 Queen Street Huddersfield HD1 2SQ on 17 July 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from Suite 10 Enterprise House Station Street Meltham Holmfirth HD9 5NX England to Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ on 5 July 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Mar 2022 | AP02 | Appointment of Modern Taxation and Accountancy Services Ltd as a director on 1 January 2022 | |
16 Mar 2022 | PSC07 | Cessation of Michael Doyle as a person with significant control on 1 January 2022 | |
16 Mar 2022 | TM01 | Termination of appointment of Michael Doyle as a director on 1 January 2022 | |
13 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
09 Jul 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
29 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from 73 Windermere Drive Towerhill Kirkby Merseyside L33 2DQ England to Suite 10 Enterprise House Station Street Meltham Holmfirth HD9 5NX on 8 July 2019 | |
08 Jul 2019 | TM02 | Termination of appointment of Terri Thompson as a secretary on 7 June 2017 | |
07 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
07 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-07
|