Advanced company searchLink opens in new window

EMIMAGING LTD.

Company number 05940546

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2019 DS01 Application to strike the company off the register
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2019 AD01 Registered office address changed from Suite 2 Albion House 2 Etruria Office Village Etruria Stoke on Trent ST1 5RQ to Spratt Endicott, 52 the Green South Bar Street Banbury OX16 9AB on 30 August 2019
25 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
02 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
01 Oct 2018 PSC04 Change of details for Professor Serguei Yurievich Semenov as a person with significant control on 16 November 2017
01 Oct 2018 CH01 Director's details changed for Serguei Yurievich Semenov on 16 November 2017
26 Sep 2018 AA Micro company accounts made up to 31 July 2017
26 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 31 July 2017
14 Dec 2017 CS01 Confirmation statement made on 20 September 2017 with updates
15 Nov 2017 PSC04 Change of details for Professor Serguei Semenov as a person with significant control on 15 November 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Nov 2016 CS01 Confirmation statement made on 20 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,000
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Nov 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,000
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Nov 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 5,000
03 Oct 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Aug 2013 AD01 Registered office address changed from 5 Ridge House Ridge House Drive Festival Park Stok on Trent Staffordshire ST1 5SJ on 22 August 2013
18 Dec 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
12 Sep 2012 AR01 Annual return made up to 20 September 2011 with full list of shareholders