Advanced company searchLink opens in new window

EMMAG LIMITED

Company number 07598342

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)
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
14 May 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-03-01
  • GBP 84
01 Mar 2013 CH01 Director's details changed for Mr Martin Mansell on 28 February 2013
01 Mar 2013 CH01 Director's details changed for Mr David Greenbrown on 28 February 2013
22 Feb 2013 AD01 Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU England on 22 February 2013
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
30 Dec 2011 TM01 Termination of appointment of Adam Casper as a director
14 Oct 2011 AA01 Previous accounting period shortened from 30 April 2012 to 30 September 2011
11 Apr 2011 NEWINC Incorporation