Advanced company searchLink opens in new window

EMIZON GROUP LIMITED

Company number 04687845

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)
11 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
19 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 9 August 2023
19 Jan 2023 AD01 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 19 January 2023
18 Aug 2022 AD01 Registered office address changed from Building 4, Croxley Park Hatters Lane Watford WD18 8YF England to 67 Grosvenor Street Mayfair London W1K 3JN on 18 August 2022
18 Aug 2022 LIQ01 Declaration of solvency
18 Aug 2022 600 Appointment of a voluntary liquidator
18 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-10
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
27 Apr 2021 AD01 Registered office address changed from Salamander Quay West Park Lane Harefield Uxbridge Middlesex UB9 6NZ England to Building 4, Croxley Park Hatters Lane Watford WD18 8YF on 27 April 2021
02 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
16 Oct 2020 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 15 October 2020
12 Aug 2020 MR04 Satisfaction of charge 046878450015 in full
12 Aug 2020 MR04 Satisfaction of charge 046878450016 in full
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
16 Jul 2020 MR04 Satisfaction of charge 046878450014 in full
10 Oct 2019 MR01 Registration of charge 046878450016, created on 27 September 2019
30 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conduct 05/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
10 Apr 2019 AD03 Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL
10 Apr 2019 AD02 Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019