EMBILIC LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

10/02/2510 February 2025 Registered office address changed from Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 2025-02-10

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/04/223 April 2022 Confirmation statement made on 2022-03-17 with updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-04-05

View Document

11/08/2111 August 2021 Registered office address changed from 88 Soutend Arterial Rd Romford RM2 6PL United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 2021-08-11

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

10/08/2010 August 2020 COMPANY NAME CHANGED RAVISHINGRAIN LTD CERTIFICATE ISSUED ON 10/08/20

View Document

07/07/207 July 2020 CESSATION OF KIM WIGFALL AS A PSC

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR RAFAEL BENDO

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFAEL BENDO

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR KIM WIGFALL

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM FLAT 35 SHAMROCK HOUSE TALISMAN SQUARE LONDON SE26 6XZ UNITED KINGDOM

View Document

18/03/2018 March 2020 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