- Company Overview for EMPIRE VEHICLE HOLDINGS LTD (14584652)
- Filing history for EMPIRE VEHICLE HOLDINGS LTD (14584652)
- People for EMPIRE VEHICLE HOLDINGS LTD (14584652)
- Charges for EMPIRE VEHICLE HOLDINGS LTD (14584652)
- More for EMPIRE VEHICLE HOLDINGS LTD (14584652)
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) |
---|---|---|---|
29 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
10 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2024 | DS02 | Withdraw the company strike off application | |
03 Sep 2024 | DS01 | Application to strike the company off the register | |
18 Jun 2024 | MA | Memorandum and Articles of Association | |
18 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2024 | MA | Memorandum and Articles of Association | |
12 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with updates | |
12 May 2024 | TM01 | Termination of appointment of Everton Leroy Rock as a director on 10 May 2024 | |
12 May 2024 | PSC07 | Cessation of Everton Leroy Rock as a person with significant control on 10 May 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
31 Jul 2023 | AD01 | Registered office address changed from 82a James Carter Road Mildenhall Suffolk IP28 7DE United Kingdom to Mill House 1 Soho Mills Town Lane Wooburn Green Bucks HP10 0PF on 31 July 2023 | |
11 Apr 2023 | MR01 | Registration of charge 145846520001, created on 6 April 2023 | |
11 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-11
|