Advanced company searchLink opens in new window

EMERITE LTD

Company number 05982535

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)
01 Nov 2016 CH03 Secretary's details changed for Alison Higgins on 10 October 2016
01 Nov 2016 CH01 Director's details changed for Paul Emmett West on 11 October 2016
26 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Oct 2016 AD01 Registered office address changed from 15 st. Georges Court St. Georges Road Camberley Surrey GU15 3QZ to 69 Muncaster Gardens East Hunsbury Northampton Northamptonshire NN4 0XR on 12 October 2016
11 Oct 2016 CH01 Director's details changed for Paul Emmett West on 11 October 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Feb 2015 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
13 Nov 2013 AD01 Registered office address changed from 15 St. Georges Court St Georgea Road Camberley Surrey GU15 3QZ England on 13 November 2013
31 Oct 2013 AD01 Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX England on 31 October 2013
18 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Jan 2013 AD01 Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG United Kingdom on 8 January 2013
26 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
02 May 2012 DISS40 Compulsory strike-off action has been discontinued
01 May 2012 AR01 Annual return made up to 30 October 2011 with full list of shareholders
01 May 2012 CH01 Director's details changed for Paul Emmett West on 30 April 2012
01 May 2012 CH03 Secretary's details changed for Alison Higgins on 30 April 2012
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off