Advanced company searchLink opens in new window

EM INNOVATION LTD

Company number 08107530

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 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
27 Jul 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 4
27 Jul 2016 AD01 Registered office address changed from 30a High Street Arnold Nottingham NG5 7DZ to 88 Moor Lane Bramcote Nottingham NG9 3FH on 27 July 2016
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2016 DS01 Application to strike the company off the register
19 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
21 Apr 2015 TM01 Termination of appointment of Nicholas Edward Aucott as a director on 1 April 2015
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
25 Jul 2014 AP01 Appointment of Mr Nicholas Edward Aucott as a director on 25 July 2014
25 Jul 2014 AD01 Registered office address changed from 21 Catriona Crescent Arnold Nottinghamshire NG5 8EN to 30a High Street Arnold Nottingham NG5 7DZ on 25 July 2014
31 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
22 Aug 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
22 Aug 2013 CH01 Director's details changed for Mr Patrick Alan Nelson on 30 April 2013
22 Aug 2013 CH01 Director's details changed for Mrs Esther Helen Nelson on 30 April 2013
22 Aug 2013 AD02 Register inspection address has been changed
13 Aug 2012 TM01 Termination of appointment of Daniel Lingham as a director
13 Aug 2012 TM01 Termination of appointment of Amanda Bosman as a director
09 Jul 2012 AD01 Registered office address changed from 25 Fairfield Road Derby Derbyshire DE23 6PH England on 9 July 2012
15 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted