- Company Overview for EMBASSY OFFICES LIMITED (11823208)
- Filing history for EMBASSY OFFICES LIMITED (11823208)
- People for EMBASSY OFFICES LIMITED (11823208)
- Charges for EMBASSY OFFICES LIMITED (11823208)
- More for EMBASSY OFFICES LIMITED (11823208)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
04 Dec 2024 | MR01 | Registration of charge 118232080003, created on 29 November 2024 | |
04 Dec 2024 | MR01 | Registration of charge 118232080004, created on 29 November 2024 | |
08 Apr 2024 | MR01 | Registration of charge 118232080001, created on 25 March 2024 | |
08 Apr 2024 | MR01 | Registration of charge 118232080002, created on 25 March 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
23 Jun 2021 | PSC01 | Notification of Rhys Owen Williams as a person with significant control on 11 February 2021 | |
23 Jun 2021 | PSC01 | Notification of Jeffery Stuart Hawkins as a person with significant control on 11 February 2021 | |
23 Jun 2021 | PSC01 | Notification of John Jack Hawkins as a person with significant control on 11 February 2021 | |
23 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 23 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr John Jack Hawkins on 1 December 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
07 Feb 2020 | CH01 | Director's details changed for Mr Rhys Owen Williams on 28 January 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Mr Rhys Own Williams on 4 February 2020 | |
12 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-12
|