EMPIRIC (STIRLING FORTHSIDE) LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved following liquidation

View Document

24/12/2424 December 2024 Final Gazette dissolved following liquidation

View Document

24/09/2424 September 2024 Return of final meeting in a members' voluntary winding up

View Document

17/01/2417 January 2024 Declaration of solvency

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Appointment of a voluntary liquidator

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Registered office address changed from 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF England to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2024-01-17

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

20/06/2320 June 2023 Change of details for Empiric Student Property Plc as a person with significant control on 2021-08-19

View Document

15/11/2215 November 2022 Appointment of Mr Donald Aaron Grant as a director on 2022-10-31

View Document

14/11/2214 November 2022 Termination of appointment of Lynne Fennah as a director on 2022-10-31

View Document

14/11/2214 November 2022 Termination of appointment of Mark Andrew Pain as a director on 2022-10-31

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HADAWAY

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MS LYNNE FENNAH

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

27/01/1727 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIM CAPITAL LIMITED / 26/01/2017

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 6-8 JAMES STREET LONDON W1U 1ED UNITED KINGDOM

View Document

14/06/1614 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IOMA FUND AND INVESTMENT MANAGEMENT LIMITED / 04/08/2015

View Document

14/06/1614 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LAURENCE ATTLEE / 01/06/2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS HADAWAY / 01/06/2016

View Document

28/07/1528 July 2015 CORPORATE SECRETARY APPOINTED IOMA FUND AND INVESTMENT MANAGEMENT LIMITED

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY PAUL HADAWAY

View Document

01/06/151 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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