EMULSION ARCHITECTURE LIMITED
Company Documents
Date | Description |
---|---|
22/04/1422 April 2014 | Final Gazette dissolved via voluntary strike-off |
07/01/147 January 2014 | First Gazette notice for voluntary strike-off |
25/06/1325 June 2013 | Voluntary strike-off action has been suspended |
30/04/1330 April 2013 | First Gazette notice for voluntary strike-off |
18/10/1218 October 2012 | Voluntary strike-off action has been suspended |
17/07/1217 July 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/07/1217 July 2012 | First Gazette notice for voluntary strike-off |
05/07/125 July 2012 | Application to strike the company off the register |
05/07/125 July 2012 | APPLICATION FOR STRIKING-OFF |
29/06/1229 June 2012 | Total exemption small company accounts made up to 2011-09-30 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
03/10/113 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
03/10/113 October 2011 | Annual return made up to 2011-09-26 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
30/06/1130 June 2011 | Total exemption small company accounts made up to 2010-09-30 |
27/09/1027 September 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
27/09/1027 September 2010 | Annual return made up to 2010-09-26 with full list of shareholders |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUNG KWONG TEH / 01/01/2010 |
27/09/1027 September 2010 | Director's details changed for Hung Kwong Teh on 2010-01-01 |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
30/06/1030 June 2010 | Total exemption small company accounts made up to 2009-09-30 |
23/11/0923 November 2009 | Registered office address changed from 172 Foundling Court Brunswick Centre Marchmont Street London WC1N 1QE on 2009-11-23 |
23/11/0923 November 2009 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 172 FOUNDLING COURT BRUNSWICK CENTRE MARCHMONT STREET LONDON WC1N 1QE |
21/11/0921 November 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
21/11/0921 November 2009 | Annual return made up to 2009-09-26 with full list of shareholders |
04/06/094 June 2009 | Total exemption small company accounts made up to 2008-09-30 |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
16/10/0816 October 2008 | |
16/10/0816 October 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Total exemption small company accounts made up to 2007-09-30 |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
28/02/0828 February 2008 | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | |
28/02/0828 February 2008 | |
28/02/0828 February 2008 | DIRECTOR AND SECRETARY'S PARTICULARS YEN TEH |
28/07/0728 July 2007 | Total exemption small company accounts made up to 2006-09-30 |
28/07/0728 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
01/11/061 November 2006 | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | |
03/08/053 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
03/08/053 August 2005 | Total exemption small company accounts made up to 2004-09-30 |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
03/03/043 March 2004 | |
03/03/043 March 2004 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03 |
18/11/0318 November 2003 | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03 |
11/02/0311 February 2003 | |
24/01/0324 January 2003 | |
24/01/0324 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | |
04/10/024 October 2002 | DIRECTOR RESIGNED |
04/10/024 October 2002 | REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
04/10/024 October 2002 | |
04/10/024 October 2002 | SECRETARY RESIGNED |
26/09/0226 September 2002 | Incorporation |
26/09/0226 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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