- Company Overview for EMPAYRE LTD (13815286)
- Filing history for EMPAYRE LTD (13815286)
- People for EMPAYRE LTD (13815286)
- More for EMPAYRE LTD (13815286)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2023 | TM02 | Termination of appointment of Peter Davey as a secretary on 28 February 2023 | |
03 Jun 2023 | TM01 | Termination of appointment of Peter Allen Davey as a director on 28 February 2023 | |
03 Jun 2023 | PSC07 | Cessation of Peter Allen Davey as a person with significant control on 28 February 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
18 Jan 2023 | PSC04 | Change of details for Mr Peter Allen Davey as a person with significant control on 18 January 2023 | |
18 Jan 2023 | CH03 | Secretary's details changed for Mr Peter Davey on 18 January 2023 | |
18 Jan 2023 | CH01 | Director's details changed for Mr Peter Allen Davey on 18 January 2023 | |
18 Jan 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Chestnuts Burnham Road Althorne Chelmsford Essex CM3 6BU on 18 January 2023 | |
23 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-23
|