EMY'S AUTOS LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

13/09/1813 September 2018 DISS40 (DISS40(SOAD))

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM C/O JOSEPH S O'NEILL LIMITED 1 HIGH STREET WINCANTON SOMERSET BA9 9JN ENGLAND

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

22/12/1522 December 2015 DISS40 (DISS40(SOAD))

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR ADRIAN PAUL ROBERTS

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM THE OLD GLOVE FACTORY BRISTOL ROAD SHERBORNE DORSET DT9 4HP

View Document

01/07/151 July 2015 DISS40 (DISS40(SOAD))

View Document

30/06/1530 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

22/10/1422 October 2014 DISS40 (DISS40(SOAD))

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM UNIT 7 THE OLD GLOVE FACTORY BRISTOL ROAD SHERBORNE DORSET DT9 4HP UNITED KINGDOM

View Document

20/10/1420 October 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

20/06/1320 June 2013 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