Advanced company searchLink opens in new window

EMMA SEWARD LTD

Company number 08420706

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2017 DS01 Application to strike the company off the register
17 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
23 Sep 2016 CH01 Director's details changed for Ms Emma Joyce Webb on 21 September 2016
02 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
19 May 2016 CH01 Director's details changed for Ms Emma Joyce Webb on 19 May 2016
29 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
23 Feb 2016 CH01 Director's details changed for Ms Emma Joyce Seward on 23 February 2016
01 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Jun 2015 AD01 Registered office address changed from 2 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP England to 2 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP on 1 June 2015
01 Jun 2015 AD01 Registered office address changed from 2 Coped Hall Business Park Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP England to 2 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP on 1 June 2015
01 Jun 2015 AD01 Registered office address changed from Cedar House Swindon Road Malmesbury Wiltshire SN16 9RS to 2 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP on 1 June 2015
02 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
10 Feb 2014 CH01 Director's details changed for Ms Emma Joyce Seward on 10 February 2014
27 Feb 2013 AP01 Appointment of Ms Emma Joyce Seward as a director
26 Feb 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
26 Feb 2013 NEWINC Incorporation