EMBER COMMUNITY LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
01/07/241 July 2024 | Application to strike the company off the register |
12/12/2312 December 2023 | Compulsory strike-off action has been discontinued |
12/12/2312 December 2023 | Compulsory strike-off action has been discontinued |
11/12/2311 December 2023 | Confirmation statement made on 2023-08-16 with no updates |
11/12/2311 December 2023 | Registered office address changed from Castle House Ember, Level 1, the Kurious Sheffield South Yorkshire United Kingdom to West View Dog Kennel Hill Kiveton Park Station Sheffield S26 6NG on 2023-12-11 |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
16/06/2316 June 2023 | Registered office address changed from Ember, Level 3, Kollider Castle House Sheffield South Yorkshire S3 8LS United Kingdom to Castle House Ember, Level 1, the Kurious Sheffield South Yorkshire on 2023-06-16 |
28/03/2328 March 2023 | Accounts for a dormant company made up to 2022-08-31 |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
26/10/2226 October 2022 | Confirmation statement made on 2022-08-16 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
28/09/2128 September 2021 | Confirmation statement made on 2021-08-16 with no updates |
28/09/2128 September 2021 | Accounts for a dormant company made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES |
17/02/2017 February 2020 | 08/02/20 STATEMENT OF CAPITAL GBP 10 |
10/02/2010 February 2020 | 08/02/20 STATEMENT OF CAPITAL GBP 120 |
28/11/1928 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL LOGAN / 15/11/2019 |
28/11/1928 November 2019 | REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 2E PATRICK HINDS HOUSE CHESTERFIELD ROAD, BRIMINGTON CHESTERFIELD S43 1AD ENGLAND |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES |
16/08/1916 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/08/1916 August 2019 | DIRECTOR APPOINTED MR STEVE MOORE |
16/08/1916 August 2019 | 16/08/19 STATEMENT OF CAPITAL GBP 0.001 |
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