Advanced company searchLink opens in new window

CHRISTIES EMPORIUM LIMITED

Company number 09980399

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 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
09 May 2018 PSC01 Notification of Mark Agnew as a person with significant control on 3 May 2018
09 May 2018 AP01 Appointment of Mr Mark Agnew as a director on 3 May 2018
09 May 2018 AD01 Registered office address changed from Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England to 55 Old Broad Street London EC2M 1RX on 9 May 2018
09 May 2018 TM01 Termination of appointment of Rhea Sisodia as a director on 4 May 2018
09 May 2018 PSC07 Cessation of Rhea Sisodia as a person with significant control on 4 May 2018
09 May 2018 PSC07 Cessation of Rhea Sisodia as a person with significant control on 4 May 2018
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
02 Nov 2017 PSC01 Notification of Rhea Sisodia as a person with significant control on 22 October 2017
01 Nov 2017 TM01 Termination of appointment of Debbie Lorraine Williams as a director on 23 October 2017
01 Nov 2017 TM01 Termination of appointment of John Hague as a director on 23 October 2017
01 Nov 2017 PSC07 Cessation of John Hague as a person with significant control on 23 October 2017
31 Oct 2017 AP01 Appointment of Miss Rhea Sisodia as a director on 22 October 2017
12 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
04 Oct 2017 AP01 Appointment of Miss Debbie Lorraine Williams as a director on 27 September 2017
21 Jul 2017 AD01 Registered office address changed from Ziko Infinity Business Services 3 Piccadilly Square Manchester M1 3BN England to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 21 July 2017
19 Jul 2017 AD01 Registered office address changed from Ziko Infinity Business Services, 3 Piccadilly Square, Manchester M1 3BN England to Ziko Infinity Business Services 3 Piccadilly Square Manchester M1 3BN on 19 July 2017
19 Jul 2017 AD01 Registered office address changed from Palmer Reed Business Advisors 3 Piccadilly Square Manchester M1 3BN England to Ziko Infinity Business Services, 3 Piccadilly Square, Manchester M1 3BN on 19 July 2017
23 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
01 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-01
  • GBP 1
  • ANNOTATION Part Rectified Director's details were removed from the IN01 on the 22/01/2019 because they are forged.