- Company Overview for EMAIL LTD (11720712)
- Filing history for EMAIL LTD (11720712)
- People for EMAIL LTD (11720712)
- More for EMAIL LTD (11720712)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2020 | PSC01 | Notification of Reka Bota as a person with significant control on 1 October 2020 | |
01 Oct 2020 | AP01 | Appointment of Ms Reka Bota as a director on 1 October 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
01 Oct 2020 | TM01 | Termination of appointment of Steven Jun-on Yau as a director on 1 October 2020 | |
01 Oct 2020 | PSC07 | Cessation of Steven Jun-on Yau as a person with significant control on 1 October 2020 | |
27 May 2020 | PSC01 | Notification of Steven Jun-on Yau as a person with significant control on 27 May 2020 | |
27 May 2020 | AD01 | Registered office address changed from Flat 75, Ashworth Mansions Grantully Road London W9 1LN England to 352 Fulham Road London SW10 9UH on 27 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
27 May 2020 | AP01 | Appointment of Mr Steven Jun-on Yau as a director on 27 May 2020 | |
27 May 2020 | PSC07 | Cessation of Jack Casadejus as a person with significant control on 27 May 2020 | |
27 May 2020 | TM01 | Termination of appointment of Jack Casadejus as a director on 27 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
21 May 2020 | AP01 | Appointment of Mr Jack Casadejus as a director on 1 February 2020 | |
21 May 2020 | PSC01 | Notification of Jack Casadejus as a person with significant control on 1 February 2020 | |
21 May 2020 | AD01 | Registered office address changed from 119a High Street Unit 12081 Margate Kent CT9 1JT United Kingdom to Flat 75, Ashworth Mansions Grantully Road London W9 1LN on 21 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Boic Management Ltd as a director on 18 May 2020 | |
18 May 2020 | PSC07 | Cessation of Boic Holdings Ltd as a person with significant control on 18 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Nyima Rubery as a director on 18 May 2020 | |
22 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
10 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-10
|