EMPIRE PROPERTY GROUP HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Order of court to wind up |
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 |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
13/06/2413 June 2024 | Confirmation statement made on 2024-03-11 with no updates |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | Termination of appointment of Ian Geoffrey Williams as a director on 2024-04-23 |
18/04/2418 April 2024 | Appointment of Ken Hillen as a director on 2024-03-22 |
08/04/248 April 2024 | Termination of appointment of Paul Timothy Rothwell as a director on 2024-03-22 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2022-12-30 |
21/04/2321 April 2023 | Confirmation statement made on 2023-03-11 with no updates |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
22/02/2322 February 2023 | Total exemption full accounts made up to 2021-12-30 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
29/03/2229 March 2022 | Group of companies' accounts made up to 2020-12-30 |
03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
21/06/1921 June 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/06/196 June 2019 | 09/05/19 STATEMENT OF CAPITAL GBP 2000 |
13/05/1913 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119037450001 |
25/03/1925 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/03/1925 March 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
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