Advanced company searchLink opens in new window

EMMAUS HULL TRADING LTD

Company number 09603755

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)
24 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2022 AA Micro company accounts made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with updates
09 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
11 May 2021 TM01 Termination of appointment of Tom Hogan as a director on 30 November 2020
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
29 Apr 2020 TM01 Termination of appointment of Andrew Young as a director on 31 July 2019
20 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
03 Jul 2019 CS01 Confirmation statement made on 21 May 2019 with updates
02 Jul 2019 CH03 Secretary's details changed for Miss Kelly Louise Thompson on 1 July 2019
01 Feb 2019 AA Micro company accounts made up to 30 June 2018
23 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
04 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
15 Jun 2016 AD01 Registered office address changed from Suffolk Chambers Scale Lane Hull East Yorkshire HU1 1LA England to 32 Lockwood Street Hull East Yorkshire HU2 0HJ on 15 June 2016
11 May 2016 AA01 Current accounting period extended from 31 May 2016 to 30 June 2016
27 Jul 2015 AP03 Appointment of Miss Kelly Louise Thompson as a secretary on 22 July 2015
27 Jul 2015 TM02 Termination of appointment of Helen Mcgill as a secretary on 22 July 2015
21 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)