EMPIRICAI LTD
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved following liquidation |
19/11/2419 November 2024 | Final Gazette dissolved following liquidation |
19/08/2419 August 2024 | Return of final meeting in a members' voluntary winding up |
10/11/2310 November 2023 | Declaration of solvency |
10/11/2310 November 2023 | Registered office address changed from 506 Kingsbury Road London NW9 9HE United Kingdom to Bbk Partnership 1 Beauchamp Court, Victors Way Barnet Hertfordshire EN5 5TZ on 2023-11-10 |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Appointment of a voluntary liquidator |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Confirmation statement made on 2023-07-15 with no updates |
04/10/234 October 2023 | Termination of appointment of Muhammad Imran Sayeed as a director on 2023-09-29 |
04/10/234 October 2023 | Appointment of Mr Conor Peter Higgins as a director on 2023-09-29 |
04/10/234 October 2023 | Cessation of Arif Mohammad Janjua as a person with significant control on 2023-09-29 |
04/10/234 October 2023 | Termination of appointment of Arif Mohammad Janjua as a director on 2023-09-29 |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
27/10/2227 October 2022 | Termination of appointment of Salman Rashid Chaudhary as a director on 2022-10-18 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/07/2126 July 2021 | Unaudited abridged accounts made up to 2020-12-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SALMAN RASHID CHAUDHARY / 10/07/2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
10/07/2010 July 2020 | PSC'S CHANGE OF PARTICULARS / MR SHAHZADA DAWOOD / 10/07/2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/10/192 October 2019 | 02/06/18 STATEMENT OF CAPITAL GBP 1000 |
02/10/192 October 2019 | SUB-DIVISION 02/06/18 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
14/02/1914 February 2019 | PREVSHO FROM 30/04/2019 TO 31/12/2018 |
14/02/1914 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ZAFARYAB KHAN |
06/06/186 June 2018 | DIRECTOR APPOINTED MR MUHAMMAD IMRAN SAYEED |
06/06/186 June 2018 | DIRECTOR APPOINTED MR SHAHZADA DAWOOD |
06/06/186 June 2018 | DIRECTOR APPOINTED MR ZAFARYAB ALI KHAN |
23/04/1823 April 2018 | 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