Advanced company searchLink opens in new window

EMTT LIMITED

Company number 01851543

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2018 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2017 AD03 Register(s) moved to registered inspection location Hsbc Bank Plc 8 Canada Square London E14 5HQ
05 Sep 2017 AD02 Register inspection address has been changed to Hsbc Bank Plc 8 Canada Square London E14 5HQ
07 Aug 2017 AD01 Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 7 August 2017
03 Aug 2017 LIQ01 Declaration of solvency
03 Aug 2017 600 Appointment of a voluntary liquidator
03 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-20
21 Mar 2017 AP03 Appointment of Mr Peter Mccormack as a secretary on 21 March 2017
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
16 Dec 2016 TM02 Termination of appointment of Denette Botchway as a secretary on 16 December 2016
13 May 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
01 Jul 2015 TM01 Termination of appointment of Marc Dumbell as a director on 30 June 2015
01 Jul 2015 AP01 Appointment of Matt Lobner as a director on 26 June 2015
21 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
20 Oct 2014 TM02 Termination of appointment of Robert James Hinton as a secretary on 20 October 2014
20 Oct 2014 AP03 Appointment of Denette Botchway as a secretary on 20 October 2014
02 Oct 2014 AP01 Appointment of Philip Antony Alvey as a director on 15 September 2014
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Aug 2014 TM01 Termination of appointment of Andrew James Huke as a director on 17 July 2014
07 Aug 2014 AP01 Appointment of Mr Marc Dumbell as a director on 17 July 2014
04 Apr 2014 TM01 Termination of appointment of John Mckenzie as a director
05 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100