Advanced company searchLink opens in new window

EMP EXPORT GROWTH LIMITED

Company number 08398816

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2021 DS01 Application to strike the company off the register
06 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
13 Aug 2020 AD01 Registered office address changed from 60 Gray's Inn Road Unit 2.08 London WC1X 8AQ England to Churchill House 137 - 139 Brent Street London NW4 4DJ on 13 August 2020
30 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
04 Feb 2019 AD01 Registered office address changed from 2nd Floor, Laser House 132-140 Goswell Road London EC1V 7DY England to 60 Gray's Inn Road Unit 2.08 London WC1X 8AQ on 4 February 2019
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
18 Dec 2018 TM01 Termination of appointment of Dahlia Cuby as a director on 18 December 2018
19 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-14
12 Feb 2018 AD01 Registered office address changed from Central House Ballards Lane London N3 1LQ to 2nd Floor, Laser House 132-140 Goswell Road London EC1V 7DY on 12 February 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
28 Jan 2018 AA Micro company accounts made up to 30 April 2017
23 Oct 2017 CONNOT Change of name notice
12 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
12 Feb 2016 CH01 Director's details changed for Mrs Dahlia Cuby on 1 January 2016
17 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
12 Feb 2015 CH01 Director's details changed for Mr Daniel Cuby on 1 January 2015
09 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
23 Jun 2014 AD01 Registered office address changed from Emp House Pembroke Road London N10 2HR on 23 June 2014