- Company Overview for EMONEY CARDS LTD (12087727)
- Filing history for EMONEY CARDS LTD (12087727)
- People for EMONEY CARDS LTD (12087727)
- More for EMONEY CARDS LTD (12087727)
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) |
---|---|---|---|
24 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
01 May 2024 | AA | Micro company accounts made up to 31 July 2023 | |
02 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 12087727 - Companies House Default Address, Cardiff, CF14 8LH on 2 January 2024 | |
06 Sep 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
23 Feb 2023 | AA | Micro company accounts made up to 31 July 2022 | |
12 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
24 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2021 | AA | Micro company accounts made up to 31 July 2020 | |
23 Sep 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2021 | CH01 | Director's details changed for Mr Mark Hywel Evans on 1 May 2021 | |
14 May 2021 | AD01 | Registered office address changed from 33 Queen Street Mansion House, 33 Queen Street London EC4R 1AP England to Level 18, 40 Bank Street Canary Wharf London E14 5NR on 14 May 2021 | |
13 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
12 Jan 2021 | AD01 | Registered office address changed from 370 Omega Court Business Park 370 Cemetery Road Sheffield S11 8FT England to 33 Queen Street Mansion House, 33 Queen Street London EC4R 1AP on 12 January 2021 | |
12 Jan 2021 | AP01 | Appointment of Mr Mark Hywel Evans as a director on 1 January 2021 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-05
|