EX-EMILION LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-03-31 with no updates

View Document

18/01/2518 January 2025 Voluntary strike-off action has been suspended

View Document

18/01/2518 January 2025 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

27/11/2427 November 2024 Application to strike the company off the register

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/08/2421 August 2024 Certificate of change of name

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

30/11/2330 November 2023 Appointment of Mr Steve Maaseide as a director on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Claudio Bertora as a director on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Mr Carl Isaac as a director on 2023-11-30

View Document

23/11/2323 November 2023 Full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Change of name notice

View Document

09/11/239 November 2023 Certificate of change of name

View Document

13/06/2313 June 2023 Appointment of Jonathan Bradshaw as a secretary on 2023-05-31

View Document

11/06/2311 June 2023 Termination of appointment of Roy Burrows as a secretary on 2023-05-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

04/04/234 April 2023 Cessation of Erm Worldwide Group Limited as a person with significant control on 2023-03-28

View Document

04/04/234 April 2023 Notification of Nature Bidco Limited as a person with significant control on 2023-03-28

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023

View Document

22/03/2322 March 2023

View Document

22/03/2322 March 2023 Statement of capital on 2023-03-22

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

16/03/2316 March 2023 Director's details changed for Mr Claudio Bertora on 2023-03-16

View Document

15/12/2215 December 2022 Full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Appointment of Ms Sabine Hoefnagel as a director on 2022-10-26

View Document

27/10/2227 October 2022 Appointment of Mr Claudio Bertora as a director on 2022-10-26

View Document

14/10/2214 October 2022 Termination of appointment of Simon Paul Crowe as a director on 2022-10-03

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-21

View Document

03/01/223 January 2022 Termination of appointment of Keryn Lee James as a director on 2021-12-31

View Document

16/12/2116 December 2021 Full accounts made up to 2021-03-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KERYN LEE JAMES / 01/01/2020

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER

View Document

14/12/1814 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVERBECK

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR SIMON PAUL CROWE

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR JOHN GEORGE ALEXANDER

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR DAVID MCARTHUR

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MS KERYN LEE JAMES

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/10/1624 October 2016 31/03/16 FULL LIST AMEND

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 SECOND FILING FOR FORM SH01

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT PEARSON / 20/08/2015

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MARK ROBERT PEARSON

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MUSSELLWHITE

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REDMAN

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR ANDREW DAVID SILVERBECK

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED JOHN GEORGE ALEXANDER

View Document

20/08/1520 August 2015 SECRETARY APPOINTED ROY BURROWS

View Document

14/08/1514 August 2015 ADOPT ARTICLES 28/07/2015

View Document

13/08/1513 August 2015 31/07/15 STATEMENT OF CAPITAL USD 5412398

View Document

07/08/157 August 2015 28/07/15 STATEMENT OF CAPITAL USD 2936229

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM, 6 NEW STREET SQUARE NEW FETTER LANE, LONDON, EC4A 3BF, UNITED KINGDOM

View Document

17/06/1517 June 2015 COMPANY NAME CHANGED EMILION BIDCO LIMITED CERTIFICATE ISSUED ON 17/06/15

View Document

10/06/1510 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/1510 June 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

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