- Company Overview for EMERITE LTD (05982535)
- Filing history for EMERITE LTD (05982535)
- People for EMERITE LTD (05982535)
- More for EMERITE LTD (05982535)
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
|
|
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
|
|
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
|
|
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 |