EMPIRE PROPERTY GROUP HOLDINGS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Order of court to wind up

View Document

09/01/259 January 2025 Registered office address changed from Empire House 92-98 Cleveland Street Doncaster DN1 3DP United Kingdom to 22 Mount Ephraim Tunbridge Wells TN4 8AS on 2025-01-09

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Termination of appointment of Ian Geoffrey Williams as a director on 2024-04-23

View Document

18/04/2418 April 2024 Appointment of Ken Hillen as a director on 2024-03-22

View Document

08/04/248 April 2024 Termination of appointment of Paul Timothy Rothwell as a director on 2024-03-22

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

29/03/2229 March 2022 Group of companies' accounts made up to 2020-12-30

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

21/06/1921 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/196 June 2019 09/05/19 STATEMENT OF CAPITAL GBP 2000

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119037450001

View Document

25/03/1925 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/1925 March 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

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