Advanced company searchLink opens in new window

EMUSCLES LTD

Company number 08957774

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)
23 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2016 AA Accounts for a dormant company made up to 31 March 2015
31 Mar 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 6 Tuscany Gardens Barnsley South Yorkshire S70 3QH on 31 March 2016
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
09 Jan 2015 TM01 Termination of appointment of Ian Taylor as a director on 9 January 2015
09 Jan 2015 AP01 Appointment of Mr Robert Stuleblak as a director on 9 January 2015
17 Jun 2014 TM01 Termination of appointment of Westco Directors Ltd as a director
25 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted