- Company Overview for EMC3 PROPERTY LTD (11363592)
- Filing history for EMC3 PROPERTY LTD (11363592)
- People for EMC3 PROPERTY LTD (11363592)
- More for EMC3 PROPERTY LTD (11363592)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2021 | DS01 | Application to strike the company off the register | |
19 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Apr 2021 | AA01 | Previous accounting period extended from 30 May 2020 to 30 September 2020 | |
06 Apr 2021 | TM01 | Termination of appointment of James John Evans as a director on 5 April 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of Stephen John Mcmillan as a director on 5 April 2021 | |
19 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
07 May 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
16 May 2018 | CH03 | Secretary's details changed for Mr Ian Colley on 16 May 2018 | |
16 May 2018 | CH01 | Director's details changed for Mr Ian Colley on 16 May 2018 | |
15 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-15
|