EMPIRICAI LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Final Gazette dissolved following liquidation

View Document

19/08/2419 August 2024 Return of final meeting in a members' voluntary winding up

View Document

10/11/2310 November 2023 Declaration of solvency

View Document

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

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Appointment of a voluntary liquidator

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

04/10/234 October 2023 Termination of appointment of Muhammad Imran Sayeed as a director on 2023-09-29

View Document

04/10/234 October 2023 Appointment of Mr Conor Peter Higgins as a director on 2023-09-29

View Document

04/10/234 October 2023 Cessation of Arif Mohammad Janjua as a person with significant control on 2023-09-29

View Document

04/10/234 October 2023 Termination of appointment of Arif Mohammad Janjua as a director on 2023-09-29

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Termination of appointment of Salman Rashid Chaudhary as a director on 2022-10-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / SALMAN RASHID CHAUDHARY / 10/07/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR SHAHZADA DAWOOD / 10/07/2020

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 02/06/18 STATEMENT OF CAPITAL GBP 1000

View Document

02/10/192 October 2019 SUB-DIVISION 02/06/18

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

14/02/1914 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR ZAFARYAB KHAN

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR MUHAMMAD IMRAN SAYEED

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR SHAHZADA DAWOOD

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR ZAFARYAB ALI KHAN

View Document

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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