- Company Overview for E.M.A COMPUTER SOLUTIONS (2018) LIMITED (11155095)
- Filing history for E.M.A COMPUTER SOLUTIONS (2018) LIMITED (11155095)
- People for E.M.A COMPUTER SOLUTIONS (2018) LIMITED (11155095)
- More for E.M.A COMPUTER SOLUTIONS (2018) LIMITED (11155095)
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) |
---|---|---|---|
28 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2023 | DS01 | Application to strike the company off the register | |
08 Jun 2023 | AD01 | Registered office address changed from C/O Steve Young, Enterpise House Vicarage Road Egham Surrey TW20 9FB United Kingdom to Enterprise House Vicarage Road Egham TW20 9FB on 8 June 2023 | |
08 Jun 2023 | AP01 | Appointment of Mr Russell Alan Willey as a director on 1 February 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of Ricky Short as a director on 31 January 2023 | |
03 Mar 2023 | AA | Audit exemption subsidiary accounts made up to 31 July 2022 | |
03 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/22 | |
03 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 | |
03 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 | |
18 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
06 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
10 Feb 2022 | AA | Audit exemption subsidiary accounts made up to 31 July 2021 | |
10 Feb 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | |
10 Feb 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | |
10 Feb 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 | |
04 May 2021 | AA | Audit exemption subsidiary accounts made up to 31 July 2020 | |
04 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 | |
04 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 | |
04 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 | |
04 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
04 Feb 2021 | CH03 | Secretary's details changed for Mr Jay Phillip Golder on 4 February 2021 | |
27 May 2020 | AP03 | Appointment of Mr Jay Phillip Golder as a secretary on 30 April 2020 |