EMAGINATION STORE LTD

Company Documents

DateDescription
16/07/2516 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/07/248 July 2024 Liquidators' statement of receipts and payments to 2024-05-29

View Document

14/06/2314 June 2023 Statement of affairs

View Document

07/06/237 June 2023 Registered office address changed from Unit 2 Caen View Rushy Platt Swindon Wilts SN5 8WQ to 1 Radian Court, Knowlhill Milton Keynes MK5 8PJ on 2023-06-07

View Document

07/06/237 June 2023 Appointment of a voluntary liquidator

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

22/09/2222 September 2022 Second filing for the appointment of Mr James William Stephenson as a director

View Document

21/09/2221 September 2022 Appointment of Mr James William Stephenson as a director on 2021-09-14

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

17/01/2217 January 2022 Notification of Emagination Holdings Ltd as a person with significant control on 2021-12-21

View Document

17/01/2217 January 2022 Cessation of Cats Solutions Holdings Ltd as a person with significant control on 2021-12-21

View Document

12/01/2212 January 2022 Part of the property or undertaking has been released from charge 089734760003

View Document

12/01/2212 January 2022 Part of the property or undertaking has been released from charge 089734760001

View Document

12/01/2212 January 2022 Part of the property or undertaking has been released from charge 089734760002

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Resolutions

View Document

05/01/225 January 2022 Registration of charge 089734760004, created on 2021-12-21

View Document

21/06/2121 June 2021 Registration of charge 089734760003, created on 2021-06-18

View Document

05/03/215 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 PREVSHO FROM 30/03/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / CATS SOLUTIONS HOLDINGS LTD / 06/04/2016

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / CATS SOLUITIONS HOLDINGS LTD / 06/04/2016

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR DALE TITCOMBE

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDS

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSS

View Document

19/12/1819 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089734760002

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089734760001

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR WILLIAM ALEXANDER JOSS

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR DALE ANTHONY TITCOMBE

View Document

10/04/1510 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

18/07/1418 July 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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