- Company Overview for EMBER PLUS LTD (10456932)
- Filing history for EMBER PLUS LTD (10456932)
- People for EMBER PLUS LTD (10456932)
- More for EMBER PLUS LTD (10456932)
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
|
|
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
|