Advanced company searchLink opens in new window

EMMOCK MARKETING LTD

Company number SC495374

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted