Advanced company searchLink opens in new window

EMMAUS MEDWAY LIMITED

Company number 05947283

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
14 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2022 DS01 Application to strike the company off the register
06 Nov 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
13 Jul 2021 AD01 Registered office address changed from 243 243 High Street Chatham Kent ME4 3BQ England to 83 Swan Street West Malling Kent ME19 6LW on 13 July 2021
14 May 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
17 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
10 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
03 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
19 Mar 2020 AP01 Appointment of Mr Lee Georgiou as a director on 16 March 2020
19 Mar 2020 AP01 Appointment of Mr Paul Anthony Fletcher as a director on 16 March 2020
21 Nov 2019 TM01 Termination of appointment of Lee Georgiou as a director on 20 November 2019
21 Nov 2019 TM01 Termination of appointment of Paul Anthony Fletcher as a director on 20 November 2019
21 Nov 2019 TM01 Termination of appointment of Sadia Akram Choudhry as a director on 20 November 2019
21 Nov 2019 TM01 Termination of appointment of Mark Howard Beach as a director on 23 March 2019
04 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
27 Dec 2018 AD01 Registered office address changed from Went House 83 Swan Street West Malling Kent ME19 6LW to 243 243 High Street Chatham Kent ME4 3BQ on 27 December 2018
27 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
27 Sep 2018 TM01 Termination of appointment of Dorothee Nachez as a director on 25 January 2018
22 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
13 Feb 2018 AP01 Appointment of Ms Sadia Akram Choudhry as a director on 13 December 2017
13 Nov 2017 AP01 Appointment of Mr Anthony Blackman as a director on 11 October 2017
29 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates