Advanced company searchLink opens in new window

EMH PARTNERS LTD

Company number 09924105

Filter by category

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2023 DS01 Application to strike the company off the register
23 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with updates
30 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
25 Oct 2022 SH19 Statement of capital on 25 October 2022
  • GBP 1
25 Oct 2022 SH20 Statement by Directors
25 Oct 2022 CAP-SS Solvency Statement dated 20/10/22
25 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Feb 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
12 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
10 May 2019 AA Total exemption full accounts made up to 31 December 2018
06 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
21 Dec 2018 CH01 Director's details changed for Mr Maximilian Kuss on 20 December 2018
21 Dec 2018 CH01 Director's details changed for Ivica Krolo on 20 December 2018
21 Dec 2018 PSC04 Change of details for Maximilian Kuss as a person with significant control on 21 December 2018
28 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jun 2018 AD01 Registered office address changed from Kingsland House 122-124 Regent Street London W1B 5SA United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 June 2018
31 Jan 2018 AP01 Appointment of Ivica Krolo as a director on 31 January 2018
31 Jan 2018 TM01 Termination of appointment of Tom Xi Hou as a director on 31 January 2018