EMBARK HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 New | Compulsory strike-off action has been discontinued |
21/07/2521 July 2025 New | Confirmation statement made on 2025-03-10 with no updates |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Notification of Nichola Raymond as a person with significant control on 2025-03-13 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Confirmation statement made on 2024-03-10 with no updates |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
09/06/239 June 2023 | Confirmation statement made on 2023-03-10 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Registered office address changed from Willoughby House 2 Broad Street Stamford PE9 1PB England to 25 Eccleston Place London SW1W 9NF on 2022-12-12 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Accounts for a dormant company made up to 2020-12-31 |
10/08/2110 August 2021 | Registered office address changed from The Dairy Deeping Road Uffington Stamford PE9 4TD England to Willoughby House 2 Broad Street Stamford PE9 1PB on 2021-08-10 |
10/02/2110 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM THE GRANARY DEEPING ROAD UFFINGTON STAMFORD PE9 4TD ENGLAND |
05/08/205 August 2020 | Registered office address changed from , the Granary Deeping Road, Uffington, Stamford, PE9 4TD, England to 25 Eccleston Place London SW1W 9NF on 2020-08-05 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
23/05/1923 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RAYMOND / 10/05/2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/11/1815 November 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
09/10/189 October 2018 | Registered office address changed from , 7 Galletly Close, Bourne, PE10 9BA, England to 25 Eccleston Place London SW1W 9NF on 2018-10-09 |
09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 7 GALLETLY CLOSE BOURNE PE10 9BA ENGLAND |
09/10/189 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
14/03/1714 March 2017 | Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 25 Eccleston Place London SW1W 9NF on 2017-03-14 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
11/03/1611 March 2016 | 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