Advanced company searchLink opens in new window

EMOBIX GROUP LTD

Company number SC514109

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2019 DS01 Application to strike the company off the register
09 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
24 May 2019 AA Accounts for a dormant company made up to 31 August 2018
29 Aug 2018 CH01 Director's details changed for Mr Joseph Heenan on 28 August 2018
29 Aug 2018 CH01 Director's details changed for Mr Peter Mclaughlin on 28 August 2018
29 Aug 2018 PSC01 Notification of Peter Mclaughlin as a person with significant control on 28 August 2018
29 Aug 2018 PSC01 Notification of Joseph Heenan as a person with significant control on 28 August 2018
29 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
28 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 28 August 2018
19 Jul 2018 AD01 Registered office address changed from Suite 5/5 29 st Vincent Place Glasgow G1 2DT Scotland to Suite 3/6, 29 st. Vincent Place Glasgow G1 2DT on 19 July 2018
10 May 2018 AA Accounts for a dormant company made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
23 May 2017 AA Accounts for a dormant company made up to 31 August 2016
08 Sep 2016 CS01 Confirmation statement made on 11 August 2016 with updates
06 Sep 2016 CH01 Director's details changed for Mr Peter Mclaughlin on 31 August 2016
26 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-26
  • GBP 4