- Company Overview for EMMETT HOLDINGS LIMITED (11064220)
- Filing history for EMMETT HOLDINGS LIMITED (11064220)
- People for EMMETT HOLDINGS LIMITED (11064220)
- Charges for EMMETT HOLDINGS LIMITED (11064220)
- More for EMMETT HOLDINGS LIMITED (11064220)
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) |
---|---|---|---|
26 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2023 | DS01 | Application to strike the company off the register | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
18 Nov 2022 | MR04 | Satisfaction of charge 110642200001 in full | |
18 Nov 2022 | MR04 | Satisfaction of charge 110642200002 in full | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from 50-54 Berry Lane Longridge Preston PR3 3JP England to 50 - 54 Berry Lane Longridge Preston PR3 3JP on 11 June 2019 | |
11 Dec 2018 | AP01 | Appointment of Mrs Rachel Emmett as a director on 10 December 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
09 Oct 2018 | CH01 | Director's details changed for Nicholas James Emmett on 9 October 2018 | |
09 Oct 2018 | PSC05 | Change of details for Corona Consulting and Trading Limited as a person with significant control on 3 August 2018 | |
03 Aug 2018 | PSC07 | Cessation of David James Emmett as a person with significant control on 6 April 2018 | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
10 May 2018 | PSC05 | Change of details for Corona Consulting and Trading Limited as a person with significant control on 6 April 2018 | |
10 May 2018 | AD01 | Registered office address changed from C/O Bpc (Uk) Ltd Aston Way Leyland PR26 7UX United Kingdom to 50-54 Berry Lane Longridge Preston PR3 3JP on 10 May 2018 | |
24 Apr 2018 | AA01 | Current accounting period shortened from 30 November 2018 to 31 May 2018 | |
18 Apr 2018 | PSC07 | Cessation of David James Emmett as a person with significant control on 6 April 2018 |