EMB CONVERTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/02/2512 February 2025 | Statement of affairs |
| 10/02/2510 February 2025 | Appointment of a voluntary liquidator |
| 10/02/2510 February 2025 | Registered office address changed from Coach House Wood Lane Braydon Swindon SN5 0AJ England to Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 2025-02-10 |
| 10/02/2510 February 2025 | Resolutions |
| 13/01/2513 January 2025 | Termination of appointment of Ian James Hillman as a director on 2024-12-31 |
| 05/01/255 January 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
| 11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | Micro company accounts made up to 2023-12-31 |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with updates |
| 17/07/2417 July 2024 | Confirmation statement made on 2023-08-06 with no updates |
| 13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
| 13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
| 12/07/2412 July 2024 | Micro company accounts made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/11/2328 November 2023 | Appointment of Mr Ian James Hillman as a director on 2023-11-28 |
| 28/11/2328 November 2023 | Appointment of Mrs Sandra Mary Banks as a director on 2023-11-24 |
| 28/11/2328 November 2023 | Termination of appointment of Jonathon Charles Banks as a director on 2023-11-28 |
| 28/11/2328 November 2023 | Registered office address changed from 15 Pittsfield Cricklade Swindon SW6 6AN to Coach House Wood Lane Braydon Swindon SN5 0AJ on 2023-11-28 |
| 28/11/2328 November 2023 | Notification of Sandra Mary Banks as a person with significant control on 2021-12-01 |
| 28/11/2328 November 2023 | Cessation of Jonathan Charles Banks as a person with significant control on 2021-12-01 |
| 28/11/2328 November 2023 | Termination of appointment of Jonathon Charles Banks as a director on 2023-11-28 |
| 07/11/237 November 2023 | Compulsory strike-off action has been suspended |
| 07/11/237 November 2023 | Compulsory strike-off action has been suspended |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 31/01/2331 January 2023 | Micro company accounts made up to 2021-12-31 |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-08-06 with no updates |
| 31/12/2131 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 04/11/214 November 2021 | Compulsory strike-off action has been discontinued |
| 04/11/214 November 2021 | Compulsory strike-off action has been discontinued |
| 03/11/213 November 2021 | Confirmation statement made on 2021-08-06 with no updates |
| 26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
| 26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/12/2015 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
| 05/08/205 August 2020 | CESSATION OF ALEXANDRA CATHERINE BOYD AS A PSC |
| 05/08/205 August 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN BANKS / 06/04/2016 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/12/194 December 2019 | DISS40 (DISS40(SOAD)) |
| 03/12/193 December 2019 | FIRST GAZETTE |
| 29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
| 29/11/1929 November 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM UNIT 4 PHOENIX ROAD BRIDGWATER TA6 5LZ |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 29/09/1829 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
| 28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
| 29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 03/11/153 November 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
| 03/11/153 November 2015 | DIRECTOR APPOINTED MR JONATHAN CHARLES BANKS |
| 02/11/152 November 2015 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN TAYLOR |
| 15/09/1515 September 2015 | DIRECTOR APPOINTED MR JONATHON CHARLES BANKS |
| 14/09/1514 September 2015 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN TAYLOR |
| 12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 10/10/1410 October 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
| 10/10/1410 October 2014 | CURREXT FROM 30/09/2014 TO 31/12/2014 |
| 27/09/1327 September 2013 | COMPANY NAME CHANGED EMB SLIT LIMITED CERTIFICATE ISSUED ON 27/09/13 |
| 12/09/1312 September 2013 | 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