EMBARK IDEAS LTD

Company Documents

DateDescription
30/04/1930 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/191 February 2019 APPLICATION FOR STRIKING-OFF

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

19/04/1819 April 2018 CESSATION OF CRICHQ LIMITED AS A PSC

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRIQ HQ HOLDINGS

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BAKER

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR BARNABY PAUL KENT

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR CAMERON JOHN HARLAND

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/05/1730 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 COMPANY NAME CHANGED CRICHQ UK LTD CERTIFICATE ISSUED ON 25/04/17

View Document

25/04/1725 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACKAY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BAKER / 22/01/2016

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR NEIL MARTIN

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR ANGUS JAMES MACKAY

View Document

27/02/1527 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/11/1427 November 2014 DIRECTOR APPOINTED MR SIMON BAKER

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BGONI

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LYNCH

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR NEIL MARTIN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEVIN LYNCH / 21/03/2013

View Document

18/01/1318 January 2013 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