Advanced company searchLink opens in new window

EMERGE POVERTY FREE (TRADING) LTD

Company number 03532235

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2019 DS01 Application to strike the company off the register
11 Feb 2019 AD01 Registered office address changed from Can Mezzanine East Road London N1 6AH England to Old Estate Yard Newton St. Loe Bath BA2 9BR on 11 February 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
08 Feb 2019 AA Micro company accounts made up to 30 June 2018
30 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
25 Apr 2018 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
25 Apr 2018 AD01 Registered office address changed from 5 Skylines Village Limeharbour London E14 9TS to Can Mezzanine East Road London N1 6AH on 25 April 2018
24 Oct 2017 AP01 Appointment of Mr John Geake as a director on 8 September 2017
20 Oct 2017 AP01 Appointment of Isabella Alethea Wemyss as a director on 8 September 2017
20 Oct 2017 TM01 Termination of appointment of Nick Milton as a director on 8 September 2017
20 Oct 2017 TM01 Termination of appointment of Margaret Jean Edwards as a director on 8 September 2017
10 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 March 2016
09 Jun 2016 CH01 Director's details changed for Margaret Jean Edwards on 9 June 2016
21 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
09 Feb 2016 TM01 Termination of appointment of Jeremy Peter Horner as a director on 13 January 2016
09 Feb 2016 AP01 Appointment of Mr Nicholas Milton as a director on 13 January 2016
03 Sep 2015 AA Full accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
30 Sep 2014 AA Full accounts made up to 31 March 2014
25 Apr 2014 AD01 Registered office address changed from 1St Floor 7 Holyrood Street London SE1 2EL on 25 April 2014
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2