EMZEE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Final Gazette dissolved following liquidation |
09/04/259 April 2025 | Final Gazette dissolved following liquidation |
09/01/259 January 2025 | Return of final meeting in a members' voluntary winding up |
09/11/249 November 2024 | Liquidators' statement of receipts and payments to 2024-10-04 |
09/11/249 November 2024 | Liquidators' statement of receipts and payments to 2023-10-04 |
09/10/249 October 2024 | Appointment of a voluntary liquidator |
09/10/249 October 2024 | Removal of liquidator by court order |
08/11/228 November 2022 | Liquidators' statement of receipts and payments to 2022-10-04 |
20/10/2120 October 2021 | Resolutions |
20/10/2120 October 2021 | Appointment of a voluntary liquidator |
20/10/2120 October 2021 | Declaration of solvency |
20/10/2120 October 2021 | Registered office address changed from 19 Caversham Avenue Cheam Sutton SM3 9AQ England to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2021-10-20 |
20/10/2120 October 2021 | Resolutions |
05/07/215 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/03/208 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
17/11/1917 November 2019 | REGISTERED OFFICE CHANGED ON 17/11/2019 FROM 21 SUNNINGDALE ROAD SUTTON SURREY SM1 2JU |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/05/192 May 2019 | ADOPT ARTICLES 05/04/2019 |
16/04/1916 April 2019 | PSC'S CHANGE OF PARTICULARS / ZIA ABBAS ZAIDI / 16/04/2019 |
16/04/1916 April 2019 | 05/04/19 STATEMENT OF CAPITAL GBP 2 |
10/10/1810 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ZIA ABBAS ZAIDI / 10/10/2018 |
04/10/184 October 2018 | DIRECTOR APPOINTED MRS MASOOMA ABBAS |
18/09/1818 September 2018 | REGISTERED OFFICE CHANGED ON 18/09/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
21/06/1821 June 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