EMANJO PROPCO LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
14/08/2414 August 2024 | Application to strike the company off the register |
08/08/248 August 2024 | Total exemption full accounts made up to 2024-06-30 |
01/08/241 August 2024 | Previous accounting period shortened from 2024-12-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
06/07/216 July 2021 | Cessation of Sarah Helen Hodges as a person with significant control on 2018-07-11 |
06/07/216 July 2021 | Notification of John Charles Hodges as a person with significant control on 2018-07-11 |
06/07/216 July 2021 | Cessation of John Charles Hodges as a person with significant control on 2018-07-11 |
06/07/216 July 2021 | Notification of Sarah Helen Hodges as a person with significant control on 2018-07-11 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/02/2011 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 2 CHAWLEY PARK CUMNOR HILL OXFORD OXFORDSHIRE OX2 9GG UNITED KINGDOM |
17/10/1917 October 2019 | PREVSHO FROM 31/07/2019 TO 30/06/2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/07/1811 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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