- Company Overview for EMS CONTRACTS LIMITED (SC268870)
- Filing history for EMS CONTRACTS LIMITED (SC268870)
- People for EMS CONTRACTS LIMITED (SC268870)
- More for EMS CONTRACTS LIMITED (SC268870)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
28 Nov 2020 | DS01 | Application to strike the company off the register | |
22 Oct 2020 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
21 Oct 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
20 Oct 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from Media House , Dunnswood Road Wardpark South Cumbernauld Glasgow G67 3EN to 59 Main Street Cumbernauld Glasgow G67 2RT on 13 October 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with no updates | |
30 Jun 2017 | PSC01 | Notification of Frederick Hamilton as a person with significant control on 8 June 2017 | |
28 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |