Advanced company searchLink opens in new window

EMPORIUM AMENITIES LIMITED

Company number 05503964

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)
15 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2014 DS01 Application to strike the company off the register
14 Mar 2014 TM01 Termination of appointment of Lynne Scrivener as a director
29 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Oct 2012 AP01 Appointment of Mrs Faye Whitnell as a director
24 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Sep 2010 TM02 Termination of appointment of @Ukplc Client Secretary Ltd as a secretary
24 Sep 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
24 Sep 2010 CH04 Secretary's details changed for @Ukplc Client Secretary Ltd on 1 October 2009
24 Sep 2010 TM02 Termination of appointment of @Ukplc Client Secretary Ltd as a secretary
24 Sep 2010 CH01 Director's details changed for Miss Kerry Clements on 1 October 2009
27 Aug 2010 AD01 Registered office address changed from 81 Braintree Road Witham Essex CM8 2BY United Kingdom on 27 August 2010
27 Aug 2010 TM01 Termination of appointment of Kerry Clements as a director
27 Aug 2010 AP01 Appointment of Mrs Lynne Maria Scrivener as a director
27 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
23 Jul 2009 363a Return made up to 08/07/09; full list of members
01 Jul 2009 AA Total exemption small company accounts made up to 31 July 2008
15 Jan 2009 288b Appointment terminated director david whitnell
15 Jan 2009 287 Registered office changed on 15/01/2009 from 14A church street witham essex CM8 2JL
15 Jan 2009 288a Director appointed miss kerry clements