Advanced company searchLink opens in new window

EAST MIDLANDS CRIMINAL DEFENCE LIMITED

Company number 06979323

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2017 DS01 Application to strike the company off the register
23 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
23 May 2016 AA Accounts for a dormant company made up to 31 August 2015
10 Dec 2015 AP01 Appointment of Doctor Narotam Singh Bhandal as a director on 4 December 2015
10 Dec 2015 TM01 Termination of appointment of Narotam Singh Bhandal as a director on 9 December 2015
09 Dec 2015 AP01 Appointment of Mr Vikram Singh Lalli as a director on 9 December 2015
09 Dec 2015 AP01 Appointment of Doctor Narotam Singh Bhandal as a director on 9 December 2015
09 Dec 2015 AP01 Appointment of Miss Gazala Andleeb Abbasi as a director on 9 December 2015
09 Dec 2015 TM01 Termination of appointment of Narotam Singh Bhandal as a director on 8 December 2015
09 Dec 2015 TM01 Termination of appointment of Vikram Singh Lalli as a director on 8 December 2015
09 Dec 2015 TM01 Termination of appointment of Gazala Andleeb Abbasi as a director on 8 December 2015
08 Dec 2015 AP01 Appointment of Mr Vikram Singh Lalli as a director on 7 December 2015
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 3
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 2
08 Dec 2015 AP01 Appointment of Miss Gazala Andleeb Abbasi as a director on 7 December 2015
08 Dec 2015 AP01 Appointment of Doctor Narotam Singh Bhandal as a director on 7 December 2015
08 Dec 2015 TM01 Termination of appointment of Joanna Louise Dawson as a director on 7 December 2015
04 Dec 2015 AD01 Registered office address changed from The Courtyard 49 Low Pavement Chesterfield Derbyshire S40 1PB to York House 15 King Street Nottingham NG1 2AY on 4 December 2015
19 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
05 May 2015 AA Accounts for a dormant company made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
19 May 2014 AA Accounts for a dormant company made up to 31 August 2013
08 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1