Advanced company searchLink opens in new window

EMS PROPERTY DEVELOPMENTS LTD

Company number 10261305

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2019 DS01 Application to strike the company off the register
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Feb 2019 AA01 Previous accounting period shortened from 30 July 2018 to 30 June 2018
12 Oct 2018 AD01 Registered office address changed from C/O Williamson & Croft Llp Barnett House Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 12 October 2018
11 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
11 Jul 2018 PSC02 Notification of Elliot James Group Limited as a person with significant control on 25 May 2018
11 Jul 2018 PSC07 Cessation of Elliot James as a person with significant control on 25 May 2018
11 Jul 2018 PSC07 Cessation of Martin Webb as a person with significant control on 25 May 2018
05 Jun 2018 AA Total exemption full accounts made up to 30 July 2017
29 May 2018 MR04 Satisfaction of charge 102613050001 in full
29 May 2018 MR04 Satisfaction of charge 102613050002 in full
29 Mar 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
27 Sep 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
27 Sep 2017 PSC01 Notification of Elliot James as a person with significant control on 4 July 2016
12 Sep 2017 PSC01 Notification of Nicola Sassanelli as a person with significant control on 4 July 2016
16 Aug 2017 PSC04 Change of details for Martin Webb as a person with significant control on 16 August 2017
16 Aug 2017 CH01 Director's details changed for Mr Martin Webb on 16 August 2017
03 Aug 2017 AD01 Registered office address changed from 94 Gravel Lane Wilmslow Cheshire SK9 6LT United Kingdom to C/O Williamson & Croft Llp Barnett House Fountain Street Manchester M2 2AN on 3 August 2017
20 Feb 2017 AD01 Registered office address changed from 3 Sunny Lea Mews Victoria Road Wilmslow SK9 5HN United Kingdom to 94 Gravel Lane Wilmslow Cheshire SK9 6LT on 20 February 2017
21 Sep 2016 MR01 Registration of charge 102613050001, created on 16 September 2016
21 Sep 2016 MR01 Registration of charge 102613050002, created on 16 September 2016
04 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-04
  • GBP 150