- Company Overview for EMBARK GLOBAL LIMITED (11832717)
- Filing history for EMBARK GLOBAL LIMITED (11832717)
- People for EMBARK GLOBAL LIMITED (11832717)
- More for EMBARK GLOBAL LIMITED (11832717)
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 Feb 2025 | CS01 | Confirmation statement made on 17 February 2025 with updates | |
29 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2025 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with updates | |
06 Dec 2023 | CH01 | Director's details changed for Mr Philip Matthew Dunster on 1 December 2023 | |
06 Dec 2023 | PSC04 | Change of details for Mr Philip Matthew Dunster as a person with significant control on 1 December 2023 | |
06 Dec 2023 | AD01 | Registered office address changed from C/O Digi Accountancy 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW United Kingdom to Balmoral House Warwick Court Park Road Manchester Greater Manchester M24 1AE on 6 December 2023 | |
30 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
11 Jul 2023 | PSC04 | Change of details for Mr Philip Matthew Dunster as a person with significant control on 11 July 2023 | |
11 Jul 2023 | CH01 | Director's details changed for Mr Philip Matthew Dunster on 11 July 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from 12 Cornwall Crescent Diggle Oldham OL3 5PW England to C/O Digi Accountancy 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW on 11 July 2023 | |
19 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
03 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 14 Stromness Close Fearnhead Warrington WA2 0TF England to 12 Cornwall Crescent Diggle Oldham OL3 5PW on 2 August 2022 | |
26 May 2022 | AD01 | Registered office address changed from Unit House Westwood Park Drive Wigan WN3 4HE England to 14 Stromness Close Fearnhead Warrington WA2 0TF on 26 May 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
05 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2020 | PSC01 | Notification of Philip Dunster as a person with significant control on 14 February 2020 |