Advanced company searchLink opens in new window

EMLC

Company number 04813638

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 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 15 September 2020
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor, 2 London Wall Place London EC2Y 5AU on 22 January 2020
02 Oct 2019 AD01 Registered office address changed from Bridge House Bridge Street Olney MK46 4AB to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 October 2019
01 Oct 2019 600 Appointment of a voluntary liquidator
01 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-16
01 Oct 2019 LIQ02 Statement of affairs
30 Jul 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
30 Jul 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
11 Jul 2019 TM02 Termination of appointment of Sheila Eileen Cowley as a secretary on 11 July 2019
28 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
17 Dec 2018 AP01 Appointment of Ms Jacqueline Rothery as a director on 11 December 2018
09 Oct 2018 AA Full accounts made up to 31 March 2018
01 Aug 2018 TM01 Termination of appointment of Cathryn Helen Henry as a director on 23 July 2018
31 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
27 Dec 2017 AA Full accounts made up to 31 March 2017
01 Nov 2017 TM01 Termination of appointment of George Arthur Gyte as a director on 31 October 2017
19 Oct 2017 TM01 Termination of appointment of William Thomas Adams as a director on 12 October 2017
26 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
25 Oct 2016 AP01 Appointment of Mr Andy Phillip Chew as a director on 15 September 2016
25 Oct 2016 AP01 Appointment of Mrs Cathryn Helen Henry as a director on 15 September 2016
25 Oct 2016 AP01 Appointment of Mr Richard James Moyse as a director on 16 September 2016
25 Oct 2016 AP01 Appointment of Mrs Jacqueline Elizabeth Adams as a director on 16 September 2016
17 Oct 2016 AA Full accounts made up to 31 March 2016