Advanced company searchLink opens in new window

EMPRISE GROUP HOLDINGS LIMITED

Company number 06207106

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)
22 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 25 July 2019
14 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 25 July 2019
01 Aug 2018 LIQ02 Statement of affairs
01 Aug 2018 600 Appointment of a voluntary liquidator
17 Jul 2018 AD01 Registered office address changed from Gateway House Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG to Gateway House Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 17 July 2018
17 Jul 2018 AD01 Registered office address changed from 186 City Road London EC1V 2NT to Gateway House Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 17 July 2018
16 Jul 2018 TM02 Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 16 July 2018
13 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-27
12 Jul 2018 600 Appointment of a voluntary liquidator
12 Jul 2018 LIQ02 Statement of affairs
05 Jun 2018 CS01 Confirmation statement made on 10 April 2018 with updates
05 Jun 2018 PSC07 Cessation of Emprise Services Holdings Limited as a person with significant control on 22 December 2016
28 Dec 2017 AA01 Current accounting period extended from 30 June 2017 to 30 December 2017
10 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 10/04/2017
06 Oct 2017 AUD Auditor's resignation
25 Sep 2017 PSC02 Notification of Cable Capital Partners Limited as a person with significant control on 22 December 2016
25 Sep 2017 PSC01 Notification of Mark Ronald Sydney Beadle as a person with significant control on 22 December 2016
25 Sep 2017 SH08 Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of the SH08 registered on 13/03/2017.
01 Sep 2017 AP04 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 September 2017
30 Aug 2017 MR04 Satisfaction of charge 062071060003 in full
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 25,352.30
24 Apr 2017 SH02 Sub-division of shares on 22 December 2016
19 Apr 2017 CS01 10/04/17 Statement of Capital gbp 25352.3
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 10/10/2017.