- Company Overview for EMB MANAGEMENT SOLUTIONS LIMITED (07311919)
- Filing history for EMB MANAGEMENT SOLUTIONS LIMITED (07311919)
- People for EMB MANAGEMENT SOLUTIONS LIMITED (07311919)
- More for EMB MANAGEMENT SOLUTIONS LIMITED (07311919)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2021 | DS01 | Application to strike the company off the register | |
13 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Sep 2020 | CH01 | Director's details changed for Mr Simon Peter Dowson on 1 August 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
30 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2018 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
09 Feb 2017 | AD01 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett Co Durham DH8 6BP on 9 February 2017 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
19 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
01 Jul 2015 | TM01 | Termination of appointment of Tanaporn Thompson as a director on 26 June 2015 |