Advanced company searchLink opens in new window

EMAIL LTD

Company number 11720712

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-10
  • GBP 1