Advanced company searchLink opens in new window

EMBRELLA LIMITED

Company number 07608006

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
28 Oct 2013 AD01 Registered office address changed from 44 Second Avenue London E17 9QH United Kingdom on 28 October 2013
17 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
08 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
08 May 2012 AD01 Registered office address changed from 44 Second Avenue London E17 9QH United Kingdom on 8 May 2012
08 May 2012 AD01 Registered office address changed from 116 Queens Road London E17 8QP United Kingdom on 8 May 2012
14 Jun 2011 CH01 Director's details changed for Mr Cheikh Omar Tidiane Camara on 10 May 2011
18 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)