EMBER SEARCH LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

01/12/221 December 2022 Application to strike the company off the register

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022 Statement of capital on 2022-11-02

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

13/10/2213 October 2022 Director's details changed for Mr Antonio Debiase on 2022-09-01

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

06/05/206 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LEEDHAM

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAVARD

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR DANIEL MARK SAULTER

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 60 TRAFALGAR SQUARE LONDON WC2N 5DS ENGLAND

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR ANTONIO DEBIASE

View Document

12/10/1812 October 2018 CESSATION OF PAUL ANDREW JOHNSON AS A PSC

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

26/03/1826 March 2018 COMPANY NAME CHANGED MOTTRAM SEARCH LIMITED CERTIFICATE ISSUED ON 26/03/18

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

01/07/161 July 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

29/12/1529 December 2015 ADOPT ARTICLES 09/12/2015

View Document

15/12/1515 December 2015 09/12/15 STATEMENT OF CAPITAL GBP 103.3

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 53 CHANDOS PLACE LONDON WC2N 4HS

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 60 TRAFALGAR SQUARE LONDON WC2N 5DS ENGLAND

View Document

28/10/1528 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 53 CHANDOS PLACE COVENT GARDEN LONDON WC2N 4HS UNITED KINGDOM

View Document

21/10/1421 October 2014 ADOPT ARTICLES 06/10/2014

View Document

21/10/1421 October 2014 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

10/10/1410 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1410 October 2014 COMPANY NAME CHANGED NORTH COMBE LIMITED CERTIFICATE ISSUED ON 10/10/14

View Document

02/10/142 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information