Advanced company searchLink opens in new window

EMLA LIMITED

Company number 06413874

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2015 DS01 Application to strike the company off the register
27 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
27 Nov 2014 AD01 Registered office address changed from 22 Kentmere Crescent Barrow-in-Furness Cumbria LA14 4NL to 7a North Street Roxby Scunthorpe South Humberside DN15 0BL on 27 November 2014
27 Jun 2014 TM02 Termination of appointment of Humaira Ahsan as a secretary
17 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
10 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
14 Feb 2013 AR01 Annual return made up to 31 October 2012 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for Dr Fareed Ahmad Ahsan on 31 October 2012
14 Feb 2013 CH03 Secretary's details changed for Mrs Humaira Noreen Ahsan on 31 October 2012
14 Feb 2013 AD01 Registered office address changed from 58 Furness Park Road Barrow-in-Furness Cumbria LA14 5PS England on 14 February 2013
07 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Apr 2012 AD01 Registered office address changed from Natwest Bank Chambers 67 Market Street Dalton-in-Furness Cumbria LA15 8DL on 19 April 2012
20 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
14 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
22 Jan 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Dr Fareed Ahmad Ahsan on 4 November 2009
04 Nov 2009 CH03 Secretary's details changed for Humaira Noreen Ahsan on 4 November 2009
27 Mar 2009 363a Return made up to 31/10/08; full list of members
19 Mar 2009 287 Registered office changed on 19/03/2009 from 7A north street roxby scunthorpe DN15 0BL
17 Mar 2009 DISS40 Compulsory strike-off action has been discontinued