- Company Overview for EMBRELLA LIMITED (07608006)
- Filing history for EMBRELLA LIMITED (07608006)
- People for EMBRELLA LIMITED (07608006)
- More for EMBRELLA LIMITED (07608006)
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
|
|
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
|