EMC POWER LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Final Gazette dissolved following liquidation

View Document

17/05/2517 May 2025 Final Gazette dissolved following liquidation

View Document

17/02/2517 February 2025 Notice of final account prior to dissolution

View Document

17/12/2417 December 2024 Progress report in a winding up by the court

View Document

14/12/2314 December 2023 Progress report in a winding up by the court

View Document

02/11/222 November 2022 Registered office address changed from 16 Whaddon House William Mews London SW1X 9HG England to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 2022-11-02

View Document

02/11/222 November 2022 Appointment of a liquidator

View Document

19/10/2219 October 2022 Order of court to wind up

View Document

24/12/2124 December 2021 Compulsory strike-off action has been suspended

View Document

24/12/2124 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/09/2124 September 2021 Termination of appointment of Graham Avery as a director on 2021-06-29

View Document

24/09/2124 September 2021 Registered office address changed from Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ England to 16 Whaddon House William Mews London SW1X 9HG on 2021-09-24

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-07-21 with updates

View Document

24/09/2124 September 2021 Notification of Guglielmo La Bella as a person with significant control on 2021-06-29

View Document

24/09/2124 September 2021 Cessation of Graham Avery as a person with significant control on 2021-06-29

View Document

24/09/2124 September 2021 Termination of appointment of Laurence Philip Rutter as a director on 2021-06-29

View Document

05/08/215 August 2021 Registered office address changed from 16 Whaddon House William Mews London SW1X 9HG England to 8 Lynwood Close Ferndown BH22 9TD on 2021-08-05

View Document

05/07/215 July 2021 Registered office address changed from Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England to 16 Whaddon House William Mews London SW1X 9HG on 2021-07-05

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GUGLIELMO LA BELLA / 01/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 10/07/19 STATEMENT OF CAPITAL GBP 2

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR GUGLIELMO LA BELLA

View Document

23/04/1923 April 2019 SECRETARY APPOINTED MR IAN BOOTS

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR LAURENCE PHILIP RUTTER

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM STATION COTTAGE THE STREET NACTON IPSWICH SUFFOLK IP10 0HR UNITED KINGDOM

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY ALAN HOWARD

View Document

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 3 TREBECK STREET LONDON W1J 7LS UNITED KINGDOM

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

15/08/1815 August 2018 CESSATION OF EMC LIMITED AS A PSC

View Document

11/02/1811 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / GRAHAM AVERY / 07/07/2017

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMC LIMITED

View Document

09/12/169 December 2016 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