EMRYRSA LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
12/07/2412 July 2024 | Registered office address changed from Larch Suite Westgate House, Westgate Avenue Bolton BL1 4RF United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-12 |
04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-04-05 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
13/04/2313 April 2023 | Registered office address changed from 9 Cheveley Court Belmont Durham DH1 2DR United Kingdom to Larch Suite Westgate House, Westgate Avenue Bolton BL1 4RF on 2023-04-13 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
19/01/2319 January 2023 | Confirmation statement made on 2022-10-09 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
13/10/2213 October 2022 | Micro company accounts made up to 2022-04-05 |
05/05/225 May 2022 | Registered office address changed from 23 Railway Close Sherburn Village Durham DH6 1RN United Kingdom to 9 Cheveley Court Belmont Durham DH1 2DR on 2022-05-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
01/10/211 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
27/06/2027 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 15 CAE GRUFFYDD DENBIGSHIRE RHYL LL18 4XA UNITED KINGDOM |
16/01/2016 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS MYLENE CLEMENTE / 25/10/2019 |
15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYLENE CLEMENTE |
15/01/2015 January 2020 | CESSATION OF TAMSIN MARY MORRIS AS A PSC |
18/12/1918 December 2019 | APPOINTMENT TERMINATED, DIRECTOR TAMSIN MORRIS |
17/12/1917 December 2019 | DIRECTOR APPOINTED MRS MYLENE CLEMENTE |
30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 37 DARENT MEAD SUTTON AT HONE DARTFORD DA4 9EH UNITED KINGDOM |
10/10/1910 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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