- Company Overview for EMPIRE ELEMENTS LTD. (06304858)
- Filing history for EMPIRE ELEMENTS LTD. (06304858)
- People for EMPIRE ELEMENTS LTD. (06304858)
- Registers for EMPIRE ELEMENTS LTD. (06304858)
- More for EMPIRE ELEMENTS LTD. (06304858)
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 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2021 | DS01 | Application to strike the company off the register | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
22 Jan 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Nov 2020 | CH01 | Director's details changed for Miss Vera Nesvadbova on 19 November 2020 | |
22 Nov 2020 | CH01 | Director's details changed for Mr Richard Kacerek on 19 November 2020 | |
22 Nov 2020 | PSC04 | Change of details for Mr Richard Kacerek as a person with significant control on 19 November 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
16 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from 207 Regent Street London W1B 3HH England to 19 Comet Close Ash Vale Aldershot GU12 5SG on 2 November 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
17 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
10 Nov 2017 | PSC04 | Change of details for Mr Richard Kacerek as a person with significant control on 10 November 2017 | |
10 Nov 2017 | PSC07 | Cessation of Vera Nesvadbova as a person with significant control on 10 November 2017 | |
10 Nov 2017 | PSC04 | Change of details for Miss Vera Nesvadbova as a person with significant control on 10 November 2017 | |
10 Nov 2017 | CH01 | Director's details changed for Miss Vera Nesvadbova on 10 November 2017 | |
08 Nov 2017 | AD03 | Register(s) moved to registered inspection location 19 Comet Close Ash Vale Aldershot GU12 5SG | |
08 Nov 2017 | AD02 | Register inspection address has been changed to 19 Comet Close Ash Vale Aldershot GU12 5SG | |
01 Nov 2017 | AD01 | Registered office address changed from 19 Comet Close Ash Vale Surrey GU12 5SG to 207 Regent Street London W1B 3HH on 1 November 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Aug 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates |