Advanced company searchLink opens in new window

EMP HOLDINGS LIMITED

Company number 02976520

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2021 DS01 Application to strike the company off the register
17 Mar 2021 TM01 Termination of appointment of Dahlia Cuby as a director on 16 March 2021
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
13 Aug 2020 AD01 Registered office address changed from 60 Grays Inn Road London WC1X 8AQ England to Churchill House 137 - 139 Brent Street London NW4 4DJ on 13 August 2020
30 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
30 Jan 2020 AD01 Registered office address changed from 2nd Floor, Laser House 132-140 Goswell Road London EC1V 7DY England to 60 Grays Inn Road London WC1X 8AQ on 30 January 2020
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
08 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
12 Feb 2018 AD01 Registered office address changed from Central House 1 Ballards Lane London N3 1LQ to 2nd Floor, Laser House 132-140 Goswell Road London EC1V 7DY on 12 February 2018
28 Jan 2018 AA Micro company accounts made up to 30 April 2017
23 Jan 2018 PSC07 Cessation of Finsbury Nominees Limited as a person with significant control on 23 January 2018
08 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
07 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
07 Oct 2014 CH01 Director's details changed for Mr Daniel Cuby on 1 September 2014
14 Aug 2014 AD01 Registered office address changed from Emp House Pembroke Road London N10 2HR to Central House 1 Ballards Lane London N3 1LQ on 14 August 2014
14 Aug 2014 CH01 Director's details changed for Dahlia Cuby on 10 August 2014
13 Aug 2014 CH01 Director's details changed for Dahlia Cuby on 10 August 2014