EMCCF LTD
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
10/05/2410 May 2024 | Application to strike the company off the register |
15/12/2315 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
05/01/235 January 2023 | |
05/01/235 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
05/01/235 January 2023 | |
05/01/235 January 2023 | |
29/09/2229 September 2022 | Previous accounting period extended from 2022-02-28 to 2022-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-21 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/06/2029 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/07/1812 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
15/05/1815 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN MARY MCCLURE FISHER / 15/05/2018 |
06/11/176 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/05/1623 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/05/1421 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
24/12/1324 December 2013 | REGISTERED OFFICE CHANGED ON 24/12/2013 FROM HARPSDEN HOUSE GILLOTS LANE HARPSDEN HENLEY ON THAMES OXFORDSHIRE RG9 4AY UNITED KINGDOM |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/07/135 July 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/06/128 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
29/07/1129 July 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
08/06/108 June 2010 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SILLETT |
08/06/108 June 2010 | DIRECTOR APPOINTED MRS EILEEN MARY MCCLURE FISHER |
08/06/108 June 2010 | CURRSHO FROM 31/05/2011 TO 31/01/2011 |
21/05/1021 May 2010 | 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