EMACK SERVICES LIMITED

Company Documents

DateDescription
27/05/2127 May 2021 APPLICATION FOR STRIKING-OFF

View Document

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CESSATION OF SHANTANU SINGH AS A PSC

View Document

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBROX LIMITED

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 PREVEXT FROM 31/07/2017 TO 31/08/2017

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR FERGUS ANSTOCK

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM WYE LODGE 66 HIGH STREET OLD STEVENAGE HERTFORDSHIRE SG1 3EA

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR GHULAM ALAHI

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 CESSATION OF JANICE SKELTON AS A PSC

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANTANU SINGH

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS JEREMY ANSTOCK / 13/07/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY NEWHAVEN LIMITED

View Document

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR FERGUS JEREMY ANSTOCK

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR GEERISH GUKHOOL

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR FERGUS ANSTOCK

View Document

26/11/1426 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR GEERISH GUKHOOL

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081566790002

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081566790003

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081566790001

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWHAVEN LIMITED / 28/07/2014

View Document

28/07/1428 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 35 SOHO SQUARE LONDON W1D 3QX ENGLAND

View Document

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 122 - 126 TOOLEY STREET LONDON SE1 2TU UNITED KINGDOM

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED FERGUS ANSTOCK

View Document

29/05/1329 May 2013 CORPORATE SECRETARY APPOINTED NEWHAVEN LIMITED

View Document

25/07/1225 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company