EMR HOLDINGS LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Cancellation of shares. Statement of capital on 2024-10-17

View Document

13/11/2413 November 2024 Purchase of own shares.

View Document

01/11/241 November 2024 Registered office address changed from C/O Bennett Brooks & Co Limited St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2024-11-01

View Document

01/11/241 November 2024 Appointment of a voluntary liquidator

View Document

01/11/241 November 2024 Resolutions

View Document

01/11/241 November 2024 Declaration of solvency

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

07/08/247 August 2024 Change of details for Mr Russell Hart as a person with significant control on 2024-08-07

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/03/236 March 2023 Director's details changed for Mr Russell Hart on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mr Russell Hart as a person with significant control on 2023-03-06

View Document

03/03/233 March 2023 Registered office address changed from C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA England to C/O Bennett Brooks & Co Limited St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2023-03-03

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-07-20 with updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2021 July 2020 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