- Company Overview for E-MARKETING FIRM LTD (12275581)
- Filing history for E-MARKETING FIRM LTD (12275581)
- People for E-MARKETING FIRM LTD (12275581)
- More for E-MARKETING FIRM LTD (12275581)
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
|