Advanced company searchLink opens in new window

EMMA CLAIRE BRIDAL LIMITED

Company number 11230384

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)
17 Sep 2024 AD01 Registered office address changed from 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 17 September 2024
22 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 17 April 2024
26 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 May 2023 AD01 Registered office address changed from Unit 1 Nelson Dale Wharf Street Warwick CV34 5LB England to 8th Floor One Temple Row Birmingham B2 5LG on 3 May 2023
03 May 2023 LIQ02 Statement of affairs
03 May 2023 600 Appointment of a voluntary liquidator
03 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-18
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
31 May 2022 AD01 Registered office address changed from 10 Chaytor Drive Nuneaton CV10 9st England to Unit 1 Nelson Dale Wharf Street Warwick CV34 5LB on 31 May 2022
22 Apr 2022 PSC07 Cessation of Kuen Yiu To as a person with significant control on 21 April 2022
21 Apr 2022 TM01 Termination of appointment of Kuen Yiu To as a director on 21 April 2022
21 Apr 2022 AP01 Appointment of Miss Emma Claire Burton as a director on 21 April 2022
01 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
28 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
11 Jan 2021 MR04 Satisfaction of charge 112303840001 in full
24 Jun 2020 TM01 Termination of appointment of Steve Burton as a director on 15 June 2020
28 May 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
30 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
11 Sep 2018 AP01 Appointment of Mr Steve Burton as a director on 1 September 2018
11 Sep 2018 MR01 Registration of charge 112303840001, created on 11 September 2018