DAKEYNE EMMS GILMORE LIBERSON LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/02/243 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

03/02/243 February 2024

View Document

03/02/243 February 2024

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 Application to strike the company off the register

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

21/02/2221 February 2022 Registered office address changed from Knights Professional Services Limited the Brampton Newcastle ST5 0QW England to Knights the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW on 2022-02-21

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

26/11/1926 November 2019 ADOPT ARTICLES 01/11/2019

View Document

21/11/1921 November 2019 CURREXT FROM 31/03/2020 TO 30/04/2020

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNIGHTS PROFESSIONAL SERVICES LIMITED

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DAKEYNE

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY EMMS

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARGETSON

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRIGHT

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1NQ

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN START

View Document

04/11/194 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/11/2019

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARTYN LIBERSON

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MRS KATE LOUISE LEWIS

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR DAVID ANDREW BEECH

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILMORE

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MRS ELIZABETH ANN MARGETSON

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR RICHARD MICHAEL COOPER

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JONATHAN START

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR JONATHAN WILLIAM EMLYN WRIGHT

View Document

12/12/1812 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/12/1713 December 2017 31/03/17 STATEMENT OF CAPITAL GBP 10000.00

View Document

25/04/1725 April 2017 ADOPT ARTICLES 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068509690001

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY THOMAS EMMS / 01/12/2015

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068509690001

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 COMPANY NAME CHANGED EMMS GILMORE LIBERSON LIMITED CERTIFICATE ISSUED ON 12/11/13

View Document

08/11/138 November 2013 08/11/13 STATEMENT OF CAPITAL GBP 3

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR MARK LOWNDES DAKEYNE

View Document

21/03/1321 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 67 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1NR UNITED KINGDOM

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR STEPHEN MICHAEL QUENTIN GILMORE

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 28 PARK HILL ROAD HARBORNE BIRMINGHAM WEST MIDLANDS B17 9SL UNITED KINGDOM

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM LANCASTER HOUSE 68 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1NR UNITED KINGDOM

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR MARTYN ADRIAN LIBERSON

View Document

07/04/117 April 2011 COMPANY NAME CHANGED GREGORY EMMS LIMITED CERTIFICATE ISSUED ON 07/04/11

View Document

07/04/117 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 3

View Document

07/04/117 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

18/03/0918 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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