- Company Overview for EMOBIX GROUP LTD (SC514109)
- Filing history for EMOBIX GROUP LTD (SC514109)
- People for EMOBIX GROUP LTD (SC514109)
- More for EMOBIX GROUP LTD (SC514109)
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
|