EMPYREAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/03/2329 March 2023 Final Gazette dissolved following liquidation

View Document

29/03/2329 March 2023 Final Gazette dissolved following liquidation

View Document

29/12/2229 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

18/12/2118 December 2021 Appointment of a voluntary liquidator

View Document

18/12/2118 December 2021 Registered office address changed from 22-25 Eastcastle Street 6th Floor London W1W 8DE England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2021-12-18

View Document

18/12/2118 December 2021 Statement of affairs

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2021-01-29 to 2021-01-28

View Document

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056875620012

View Document

12/01/2112 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056875620013

View Document

12/01/2112 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056875620010

View Document

12/01/2112 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056875620011

View Document

21/07/2021 July 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

23/10/1923 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

15/07/1915 July 2019 PREVEXT FROM 23/01/2019 TO 31/01/2019

View Document

14/05/1914 May 2019 30/01/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 PREVSHO FROM 24/01/2018 TO 23/01/2018

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 32 JUNCTION ROAD FIRST FLOOR, ROYDON MANSIONS LONDON N19 5RE

View Document

03/04/183 April 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

20/10/1720 October 2017 PREVSHO FROM 25/01/2017 TO 24/01/2017

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 PREVSHO FROM 26/01/2016 TO 25/01/2016

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056875620013

View Document

26/10/1626 October 2016 PREVSHO FROM 27/01/2016 TO 26/01/2016

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056875620012

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056875620009

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056875620008

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056875620007

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056875620006

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 PREVSHO FROM 28/01/2015 TO 27/01/2015

View Document

21/11/1521 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056875620011

View Document

25/10/1525 October 2015 PREVSHO FROM 29/01/2015 TO 28/01/2015

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056875620010

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056875620009

View Document

04/05/154 May 2015 DIRECTOR APPOINTED MR NICHOLAS PHILIPPOS CHARALAMBOUS

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARALAMBOUS

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM HILL HOUSE 9TH FLOOR 17 HIGHGATE HILL LONDON N19 5NA

View Document

07/04/157 April 2015 CORPORATE DIRECTOR APPOINTED NC FIDUCIARIES LTD

View Document

28/03/1528 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056875620008

View Document

04/03/154 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056875620007

View Document

28/10/1428 October 2014 PREVSHO FROM 30/01/2014 TO 29/01/2014

View Document

18/02/1418 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056875620006

View Document

24/10/1324 October 2013 PREVSHO FROM 31/01/2013 TO 30/01/2013

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/03/137 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR GONZALO VILLANUEVA

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CHARALAMBOUS

View Document

02/08/122 August 2012 SECRETARY APPOINTED MISS ZUZANA PISELYOVA

View Document

07/02/127 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM OFFICE 2 41B MONTAGU ROAD LONDON NW4 3ER

View Document

20/05/1120 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GONZALO MOLLA VILLANUEVA / 08/04/2010

View Document

09/03/109 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GONZALO MOLLA VILLANUEVA / 01/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARALAMBOUS / 01/01/2010

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 41B OFFICE 2 MONTAGU ROAD LONDON NW4 3ER

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM SUITE 23 LINTON HOUSE 39 HIGHGATE ROAD LONDON NW5 1RS

View Document

06/03/096 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM MARKET HOUSE, SECOND FLOOR 25 MARKET SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1EU

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/083 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GONZALO VILLANUEVA / 25/01/2008

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 15 WOLSELEY ROAD CROUCH END LONDON N8 8RR

View Document

23/02/0723 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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