Advanced company searchLink opens in new window

EMA HOSPITALITY LTD.

Company number 11045171

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2019 DS01 Application to strike the company off the register
22 Nov 2018 AD02 Register inspection address has been changed to 6 Falconbury Drive Bexhill-on-Sea TN39 3UW
21 Nov 2018 PSC01 Notification of Malcolm Emmanueil as a person with significant control on 21 November 2018
21 Nov 2018 TM01 Termination of appointment of Anna Miroslawa Emmanueil as a director on 21 November 2018
18 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
26 Jul 2018 PSC04 Change of details for Mr Malcolm Emmanueil as a person with significant control on 1 April 2018
26 Jul 2018 PSC07 Cessation of Malcolm Emmanueil as a person with significant control on 1 April 2018
26 Jul 2018 CH01 Director's details changed for Mr Malcolm Emmanueil on 26 July 2018
26 Jul 2018 CH01 Director's details changed for Mrs Anna Miroslawa Emmanueil on 26 July 2018
05 Apr 2018 SH20 Statement by Directors
05 Apr 2018 SH19 Statement of capital on 5 April 2018
  • GBP 100
05 Apr 2018 CAP-SS Solvency Statement dated 19/03/18
05 Apr 2018 SH02 Sub-division of shares on 22 March 2018
05 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdiv 22/03/2018
03 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
11 Mar 2018 AD01 Registered office address changed from 3 Kingsley Close St. Leonards-on-Sea East Sussex TN37 7BX United Kingdom to 6 Falconbury Drive Bexhill-on-Sea TN39 3UW on 11 March 2018
28 Nov 2017 AP01 Appointment of Mrs Anna Miroslawa Emmanueil as a director on 28 November 2017
07 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
02 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-02
  • GBP 65,000
  • MODEL ARTICLES ‐ Model articles adopted