Advanced company searchLink opens in new window

EMI GROUP INVESTMENTS LIMITED

Company number 02656690

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2014 DS01 Application to strike the company off the register
28 Nov 2013 TM01 Termination of appointment of Boyd Muir as a director
20 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
27 Sep 2013 CH01 Director's details changed for Mr Richard Michael Constant on 27 September 2013
27 Sep 2013 CH01 Director's details changed for Mr Richard Michael Constant on 28 September 2012
20 Feb 2013 CH01 Director's details changed for Mr Andrew Brown on 8 February 2013
20 Feb 2013 CH01 Director's details changed for Mr Boyd Johnston Muir on 8 February 2013
08 Feb 2013 AD01 Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013
17 Dec 2012 AD02 Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
15 Dec 2012 AP03 Appointment of Mrs Abolanle Abioye as a secretary
15 Dec 2012 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
02 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
12 Oct 2012 TM01 Termination of appointment of David Kassler as a director
12 Oct 2012 AP01 Appointment of Mr Boyd Johnston Muir as a director
12 Oct 2012 AP01 Appointment of Mr Richard Michael Constant as a director
11 Oct 2012 TM01 Termination of appointment of Roger Faxon as a director
11 Oct 2012 TM01 Termination of appointment of Shane Naughton as a director
08 Oct 2012 AP01 Appointment of Mr Andrew Brown as a director
08 Oct 2012 TM01 Termination of appointment of Ruth Prior as a director
02 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
10 Jan 2012 AD03 Register(s) moved to registered inspection location