Advanced company searchLink opens in new window

EMONZY INVESTMENTS LTD

Company number 07949457

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2017 DS01 Application to strike the company off the register
18 May 2017 AA Micro company accounts made up to 31 December 2016
10 May 2017 DISS40 Compulsory strike-off action has been discontinued
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
04 May 2017 CS01 Confirmation statement made on 14 February 2017 with updates
29 Nov 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
06 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
17 Jun 2016 CH01 Director's details changed for Miss Maria Kleanthous on 21 April 2016
17 Jun 2016 TM01 Termination of appointment of Neil Young as a director on 21 April 2016
17 Jun 2016 AP01 Appointment of Mr Michael Thomas Gordon as a director on 24 April 2016
17 Jun 2016 AD01 Registered office address changed from 1 Straits Parade Bristol BS16 2LA England to Langley House Park Road London N2 8EY on 17 June 2016
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2016 AP01 Appointment of Mr. Neil Young as a director on 1 February 2016
21 Jan 2016 TM01 Termination of appointment of Alise Ilsley as a director on 19 November 2015
19 Nov 2015 TM01 Termination of appointment of Anzelika Young as a director on 19 November 2015
19 Nov 2015 AP01 Appointment of Ms. Alise Ilsley as a director on 19 November 2015
19 Nov 2015 AD01 Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB to 1 Straits Parade Bristol BS16 2LA on 19 November 2015
27 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
26 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013