EMPIRE MODULAR LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/02/257 February 2025 | Termination of appointment of Paul Timothy Rothwell as a director on 2025-02-07 |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
20/11/2420 November 2024 | Notice of ceasing to act as receiver or manager |
20/11/2420 November 2024 | Notice of ceasing to act as receiver or manager |
14/08/2414 August 2024 | Termination of appointment of Jeffrey Kevin Taylor as a director on 2024-05-04 |
14/08/2414 August 2024 | Termination of appointment of Emma Louise Thompson as a director on 2024-05-04 |
31/07/2431 July 2024 | Appointment of receiver or manager |
31/07/2431 July 2024 | Appointment of receiver or manager |
03/05/243 May 2024 | Appointment of Miss Emma Louise Thompson as a director on 2024-05-03 |
03/05/243 May 2024 | Appointment of Mr Jeffrey Kevin Taylor as a director on 2024-05-03 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2022-12-30 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
30/06/2330 June 2023 | Satisfaction of charge 110410570003 in full |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Total exemption full accounts made up to 2021-12-30 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
17/11/2217 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
21/01/2221 January 2022 | Registration of charge 110410570004, created on 2022-01-18 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
16/12/2116 December 2021 | Accounts for a small company made up to 2020-12-30 |
03/11/213 November 2021 | Termination of appointment of Sinesh Ramesh Shah as a director on 2021-02-28 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
11/03/2011 March 2020 | REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 30 YODEN WAY PETERLEE SR8 1AL UNITED KINGDOM |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
21/08/1921 August 2019 | CESSATION OF PAUL TIMOTHY ROTHWELL AS A PSC |
21/08/1921 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMPIRE PROPERTY DEVELOPMENT HOLDINGS LIMITED |
21/06/1921 June 2019 | ADOPT ARTICLES 09/05/2019 |
04/06/194 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | DIRECTOR APPOINTED MR SINESH RAMESH SHAH |
13/03/1913 March 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
12/09/1812 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110410570002 |
15/12/1715 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 110410570001 |
31/10/1731 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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