Advanced company searchLink opens in new window

EMC2 FACTORY LIMITED

Company number 12590708

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2023 DS01 Application to strike the company off the register
04 May 2023 TM01 Termination of appointment of Gianmattia Pucciano as a director on 4 May 2023
27 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
14 Nov 2022 CH01 Director's details changed for Miss Faye Redmond on 14 November 2022
18 Oct 2022 CH01 Director's details changed for Mr Gianmattia Pucciano on 4 October 2022
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
04 Aug 2022 PSC02 Notification of Billvale Limited as a person with significant control on 4 August 2022
04 Aug 2022 PSC07 Cessation of Aleph Zero Ag as a person with significant control on 4 August 2022
17 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 May 2021
08 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
07 Jun 2021 PSC02 Notification of Aleph Zero Ag as a person with significant control on 28 May 2021
07 Jun 2021 PSC07 Cessation of Pietro Georgio Guarino as a person with significant control on 28 May 2021
07 Jun 2021 PSC07 Cessation of Hugh Gilbert as a person with significant control on 28 May 2021
07 Jun 2021 AP01 Appointment of Mr Gianmattia Pucciano as a director on 28 May 2021
07 Jun 2021 AD01 Registered office address changed from 170 Lodge Lane Hyde SK14 4LB United Kingdom to The White House, Suite 16 42-44 Chorley New Road Bolton BL1 4AP on 7 June 2021
07 Jun 2021 AP01 Appointment of Miss Faye Redmond as a director on 28 May 2021
07 Jun 2021 TM01 Termination of appointment of Pietro Georgio Guarino as a director on 28 May 2021
07 Jun 2021 TM01 Termination of appointment of Hugh Gilbert as a director on 28 May 2021
07 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-07
  • GBP 25,000