EMR HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/11/2413 November 2024 | Cancellation of shares. Statement of capital on 2024-10-17 |
| 13/11/2413 November 2024 | Purchase of own shares. |
| 01/11/241 November 2024 | Registered office address changed from C/O Bennett Brooks & Co Limited St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2024-11-01 |
| 01/11/241 November 2024 | Appointment of a voluntary liquidator |
| 01/11/241 November 2024 | Resolutions |
| 01/11/241 November 2024 | Declaration of solvency |
| 07/08/247 August 2024 | Confirmation statement made on 2024-07-20 with no updates |
| 07/08/247 August 2024 | Change of details for Mr Russell Hart as a person with significant control on 2024-08-07 |
| 24/08/2324 August 2023 | Micro company accounts made up to 2023-07-31 |
| 09/08/239 August 2023 | Confirmation statement made on 2023-07-20 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 06/03/236 March 2023 | Director's details changed for Mr Russell Hart on 2023-03-06 |
| 06/03/236 March 2023 | Change of details for Mr Russell Hart as a person with significant control on 2023-03-06 |
| 03/03/233 March 2023 | Registered office address changed from C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA England to C/O Bennett Brooks & Co Limited St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2023-03-03 |
| 15/11/2215 November 2022 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
| 27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-07-20 with updates |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 21/07/2021 July 2020 | 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