Advanced company searchLink opens in new window

EMBER PLUS LTD

Company number 10456932

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)
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 CERTNM Company name changed coast tynemouth LTD\certificate issued on 27/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-12
27 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
26 Jan 2022 AD01 Registered office address changed from 69a Front Street Tynemouth North Shields Tyne and Wear NE30 4BP England to Crown House 27 Old Gloucester Street London WC1N 3AX on 26 January 2022
26 Jan 2022 AP01 Appointment of Mr David Vincenzo Cirelli as a director on 12 January 2022
26 Jan 2022 TM01 Termination of appointment of Rachel Errington as a director on 12 January 2022
26 Jan 2022 PSC01 Notification of David Vincenzo Cirelli as a person with significant control on 12 January 2022
26 Jan 2022 PSC07 Cessation of Rachel Errington as a person with significant control on 12 January 2022
26 Jan 2022 CS01 Confirmation statement made on 31 October 2021 with no updates
14 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2021 CH01 Director's details changed for Ms Rachel Errington on 31 October 2021
01 Nov 2021 PSC07 Cessation of John Henry Sproats as a person with significant control on 15 October 2020
25 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
22 Oct 2020 TM01 Termination of appointment of John Henry Sproats as a director on 15 October 2020
06 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
12 Oct 2018 AD01 Registered office address changed from 21 Princeway Tynemouth NE30 4NE United Kingdom to 69a Front Street Tynemouth North Shields Tyne and Wear NE30 4BP on 12 October 2018
06 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
01 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-01
  • GBP 100