Advanced company searchLink opens in new window

EMBER ACQUISITIONS LIMITED

Company number 04607759

Filter by category

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 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2021 DS01 Application to strike the company off the register
16 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
13 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
23 Oct 2019 SH20 Statement by Directors
23 Oct 2019 SH19 Statement of capital on 23 October 2019
  • GBP 1,250
23 Oct 2019 CAP-SS Solvency Statement dated 04/10/19
23 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account of the company be reduced 01/10/2019
15 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
07 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
12 Dec 2017 PSC05 Change of details for Junction Holdings Ltd as a person with significant control on 25 November 2016
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
10 Feb 2017 CH03 Secretary's details changed for Mr Timothy John Henson on 24 January 2017
24 Jan 2017 CH01 Director's details changed for Mr Nigel Jeremy Wilson on 24 January 2017
24 Jan 2017 CH01 Director's details changed for Mr James Langrish-Smith on 24 January 2017
24 Jan 2017 CH01 Director's details changed for Mr Timothy John Henson on 24 January 2017
24 Jan 2017 CH01 Director's details changed for Mr Christian Heckford Dadd on 24 January 2017
24 Jan 2017 AD01 Registered office address changed from Old Station Road Loughton IG10 4PL to Construction House Runwell Road Wickford Essex SS11 7HQ on 24 January 2017
21 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
28 Nov 2016 TM01 Termination of appointment of Kingsley Derek Wilson as a director on 25 November 2016
28 Nov 2016 TM01 Termination of appointment of Robert George Ellice as a director on 25 November 2016