Advanced company searchLink opens in new window

EMERGE MANAGMENT LIMITED

Company number 11248759

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)
12 Apr 2024 AD01 Registered office address changed from 6 Arundel Drive Borehamwood WD6 2NJ England to C/O Revolution Rti Limited Suite 1 Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 12 April 2024
12 Apr 2024 600 Appointment of a voluntary liquidator
12 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-27
12 Apr 2024 LIQ02 Statement of affairs
06 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2023 DS01 Application to strike the company off the register
03 Sep 2023 AD01 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 6 Arundel Drive Borehamwood WD6 2NJ on 3 September 2023
19 May 2023 CH01 Director's details changed for Mr Ian Randy Thompson on 19 May 2023
19 May 2023 AD01 Registered office address changed from 291 Green Lanes London N13 4XS United Kingdom to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 19 May 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 10 March 2021 with updates
05 May 2021 PSC04 Change of details for Mr Ian Thompson as a person with significant control on 10 March 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 10 March 2020 with updates
07 May 2020 CH01 Director's details changed for Mr Ian Randy Thompson on 7 May 2020
07 May 2020 CH01 Director's details changed for Mr Ian Randy Thompson on 10 March 2020
07 May 2020 PSC04 Change of details for Mr Ian Thompson as a person with significant control on 10 March 2020
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Apr 2019 CS01 Confirmation statement made on 10 March 2019 with updates
11 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-11
  • GBP 100