Advanced company searchLink opens in new window

EMMAFAN LIMITED

Company number 03962789

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)
19 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
06 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
19 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
23 Oct 2022 DS02 Withdraw the company strike off application
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2022 DS01 Application to strike the company off the register
26 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
10 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
06 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
12 Feb 2021 TM02 Termination of appointment of Adam David Parker as a secretary on 12 February 2021
11 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
23 Sep 2020 AD01 Registered office address changed from C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG to 17 Cresswells Mead Maidenhead SL6 2YP on 23 September 2020
30 Jun 2020 CH01 Director's details changed for Mr Peter Michael Beckwith on 1 June 2020
28 May 2020 TM01 Termination of appointment of Edward Antony George Jones as a director on 26 May 2020
31 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
17 Oct 2019 CH01 Director's details changed for Mr Edward Antony George Jones on 7 October 2019
17 Oct 2019 CH01 Director's details changed for Mr Peter Michael Beckwith on 7 October 2019
17 Oct 2019 CH03 Secretary's details changed for Mr Adam David Parker on 7 October 2019
29 Jul 2019 AD01 Registered office address changed from 3rd Floor 4 Hill Street London W1J 5NE United Kingdom to C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG on 29 July 2019
27 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
06 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
11 Sep 2018 AD02 Register inspection address has been changed to 25 Moorgate London EC2R 6AY
15 May 2018 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to 3rd Floor 4 Hill Street London W1J 5NE on 15 May 2018