Advanced company searchLink opens in new window

E-MARKETING FIRM LTD

Company number 12275581

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)
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2020 AA Micro company accounts made up to 31 October 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
16 Nov 2020 PSC01 Notification of Sabrina Sarah Khodja as a person with significant control on 11 November 2020
16 Nov 2020 TM01 Termination of appointment of Bryan Thornton as a director on 11 November 2020
16 Nov 2020 AP01 Appointment of Miss Sabrina Khodja as a director on 11 November 2020
16 Nov 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 34 Flying Angel House 287 Victoria Dock Road London East London E16 3BY on 16 November 2020
16 Nov 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 11 November 2020
16 Nov 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 11 November 2020
11 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
11 Nov 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 9 November 2020
11 Nov 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 9 November 2020
10 Nov 2020 AP01 Appointment of Mr Bryan Thornton as a director on 9 November 2020
09 Nov 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 9 November 2020
09 Nov 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2020
09 Nov 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 9 November 2020
23 Oct 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 October 2020
22 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-22
  • GBP 1