Advanced company searchLink opens in new window

EMEREX DALUX LIMITED

Company number 06818913

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2017 DS01 Application to strike the company off the register
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
09 Mar 2016 TM01 Termination of appointment of Kelly Louise Sicheri as a director on 23 February 2016
09 Mar 2016 AP01 Appointment of Mrs Anne Rose Stagg as a director on 23 February 2016
15 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
29 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
03 Jan 2014 CH01 Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014
03 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jul 2013 CH01 Director's details changed for Mr Robert John Mason on 11 July 2013
20 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
20 Feb 2013 CH01 Director's details changed for Miss Kelly Louise Sicheri on 11 September 2012
20 Feb 2013 AD02 Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
20 Feb 2013 CH04 Secretary's details changed for Enzomax Secretaries Limited on 11 September 2012
20 Feb 2013 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 20 February 2013
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Apr 2012 AD01 Registered office address changed from Office 2 35 Princess Street Rochdale Lancashire OL12 0HA United Kingdom on 2 April 2012