EM MEHTA LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2530 January 2025 Registered office address changed from Office 7a, Borough Mews the Borough Wedmore BS28 4EB United Kingdom to Unit 4E Central Park Industrial Estate Halesowen Road Netherton DY2 9NW on 2025-01-30

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

29/07/2429 July 2024 Registered office address changed from 22 Empire Drive Maltby Rotherham S66 8SL to Office 7a, Borough Mews the Borough Wedmore BS28 4EB on 2024-07-29

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/11/233 November 2023 Micro company accounts made up to 2023-04-05

View Document

08/10/238 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-09-28 with updates

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-09-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/11/2117 November 2021 Cessation of Amanda Carlisle as a person with significant control on 2021-10-26

View Document

16/11/2116 November 2021 Notification of Rey Ann Portiles as a person with significant control on 2021-10-26

View Document

15/11/2115 November 2021 Appointment of Mrs Rey Ann Portiles as a director on 2021-10-26

View Document

15/11/2115 November 2021 Termination of appointment of Amanda Carlisle as a director on 2021-10-26

View Document

01/11/211 November 2021 Registered office address changed from 2 st. Nicholas Close Ashington NE63 9BY United Kingdom to 22 Empire Drive Maltby Rotherham S66 8SL on 2021-11-01

View Document

29/09/2129 September 2021 Incorporation

View Document


More Company Information