- Company Overview for EMEX ELECTRICAL LIMITED (11264704)
- Filing history for EMEX ELECTRICAL LIMITED (11264704)
- People for EMEX ELECTRICAL LIMITED (11264704)
- More for EMEX ELECTRICAL LIMITED (11264704)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2019 | AD01 | Registered office address changed from Unit 4B St Theodore's Way Brynmenyn Ind Estate Bridgend West Glamorgan CF32 9TZ Wales to 37 Windsor Clive Drive St. Fagans Cardiff CF5 6HQ on 10 July 2019 | |
16 May 2019 | AD01 | Registered office address changed from Unit 7, Eastgate Business Park Wentloog Avenue Cardiff CF3 2EY Wales to Unit 4B St Theodore's Way Brynmenyn Ind Estate Bridgend West Glamorgan CF32 9TZ on 16 May 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
25 Mar 2019 | TM01 | Termination of appointment of Alexander David Jenkins as a director on 20 March 2019 | |
25 Mar 2019 | AP01 | Appointment of Mr Joe Jenkins as a director on 20 March 2019 | |
17 Aug 2018 | TM01 | Termination of appointment of Anthony Michael O'brien as a director on 17 August 2018 | |
21 May 2018 | AP01 | Appointment of Mr Anthony Michael O'brien as a director on 21 May 2018 | |
21 May 2018 | AD01 | Registered office address changed from 30B Cowbridge Road Pontyclun CF72 9EE United Kingdom to Unit 7, Eastgate Business Park Wentloog Avenue Cardiff CF3 2EY on 21 May 2018 | |
20 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-20
|