Advanced company searchLink opens in new window

EMIALI LTD

Company number 10735045

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2022 DS01 Application to strike the company off the register
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
06 May 2021 CS01 Confirmation statement made on 20 April 2021 with updates
23 Dec 2020 AA Micro company accounts made up to 5 April 2020
26 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2019 AA Micro company accounts made up to 5 April 2019
09 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
26 Apr 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 26 April 2019
10 Jan 2019 PSC07 Cessation of Keysha Bell as a person with significant control on 20 June 2017
23 Nov 2018 AA Micro company accounts made up to 5 April 2018
20 Jun 2018 AA01 Previous accounting period shortened from 30 April 2018 to 5 April 2018
25 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
24 Apr 2018 PSC01 Notification of Reymart De Guzman as a person with significant control on 21 April 2017
19 Apr 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 19 April 2018
15 Dec 2017 CH01 Director's details changed for Mr Reymart De Guzman on 21 April 2017
01 Sep 2017 AP01 Appointment of Mr Reymart De Guzman as a director on 21 April 2017
08 Aug 2017 AD01 Registered office address changed from Unit 2 st Mellons Community Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 8 August 2017
27 Jun 2017 AD01 Registered office address changed from 397 Stretford Road Manchester M15 4AD United Kingdom to Unit 2 st Mellons Community Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 27 June 2017
27 Jun 2017 TM01 Termination of appointment of Keysha Bell as a director on 20 June 2017
21 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted