- Company Overview for EMERGE MANAGMENT LIMITED (11248759)
- Filing history for EMERGE MANAGMENT LIMITED (11248759)
- People for EMERGE MANAGMENT LIMITED (11248759)
- Insolvency for EMERGE MANAGMENT LIMITED (11248759)
- More for EMERGE MANAGMENT LIMITED (11248759)
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
|
|
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
Statement of capital on 2018-03-11
|