EMPIRE BUILDING PROJECTS LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | Registered office address changed to PO Box 4385, 08553023 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-04 |
04/02/254 February 2025 | |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | Termination of appointment of Marika Slominska as a secretary on 2022-01-26 |
08/02/228 February 2022 | Registered office address changed from 2 st. Pauls Road Blackpool FY1 2NY England to Flat 1, 2 st. Pauls Road Blackpool FY1 2NY on 2022-02-08 |
01/02/221 February 2022 | Registered office address changed from 3 Goshawk Gardens Hayes Middlesex UB4 8LA to 2 st. Pauls Road Blackpool FY1 2NY on 2022-02-01 |
15/07/2115 July 2021 | Micro company accounts made up to 2020-06-30 |
09/07/219 July 2021 | Compulsory strike-off action has been discontinued |
09/07/219 July 2021 | Micro company accounts made up to 2019-06-30 |
09/07/219 July 2021 | Compulsory strike-off action has been discontinued |
08/07/218 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
22/05/1722 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARIKA ZAKURZEWSKA / 22/05/2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
19/05/1719 May 2017 | SECRETARY APPOINTED MRS MARIKA ZAKURZEWSKA |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
17/06/1317 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK CYLWESTER ZAKURZEWSKI / 17/06/2013 |
03/06/133 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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