- Company Overview for EMMOCK MARKETING LTD (SC495374)
- Filing history for EMMOCK MARKETING LTD (SC495374)
- People for EMMOCK MARKETING LTD (SC495374)
- More for EMMOCK MARKETING LTD (SC495374)
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) |
---|---|---|---|
25 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2020 | TM01 | Termination of appointment of Ehsaan Ali as a director on 24 June 2020 | |
15 Apr 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2020 | DS01 | Application to strike the company off the register | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Oct 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
16 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
01 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
27 Mar 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-27
|
|
27 Mar 2016 | TM01 | Termination of appointment of Osman Ali as a director on 1 December 2015 | |
08 Mar 2016 | AD01 | Registered office address changed from 44 Emmock Woods Crescent Dundee DD4 9GA United Kingdom to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 8 March 2016 | |
19 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-19
|