EMARKET LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | Cessation of Kongyao Zhang as a person with significant control on 2022-10-19 |
| 01/11/221 November 2022 | Registered office address changed from Unit 6, 83 Vermont St Unit 6 83 Vermont Street Glasgow G41 1LU Scotland to Unit 6 83 Vermont Street Glasgow G41 1LU on 2022-11-01 |
| 01/11/221 November 2022 | Appointment of Mr Peng Zhang as a director on 2022-10-19 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with updates |
| 01/11/221 November 2022 | Termination of appointment of Kongyao Zhang as a director on 2022-10-19 |
| 01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
| 01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
| 01/11/221 November 2022 | Notification of Peng Zhang as a person with significant control on 2022-10-18 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-02-26 with no updates |
| 31/10/2231 October 2022 | Registered office address changed from 26 Kessington Farm Way Bearsden Glasgow G61 2QG Scotland to Unit 6, 83 Vermont St Unit 6 83 Vermont Street Glasgow G41 1LU on 2022-10-31 |
| 17/05/2217 May 2022 | First Gazette notice for compulsory strike-off |
| 17/05/2217 May 2022 | First Gazette notice for compulsory strike-off |
| 18/01/2218 January 2022 | Micro company accounts made up to 2021-05-31 |
| 16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
| 16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
| 16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-02-26 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
| 14/02/2014 February 2020 | CESSATION OF JIN WANG AS A PSC |
| 14/02/2014 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JIN WANG |
| 21/05/1921 May 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