Advanced company searchLink opens in new window

EMPIRE COLLECTION LTD

Company number 11245476

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)
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 AA Micro company accounts made up to 31 March 2021
25 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2021 AA Micro company accounts made up to 31 March 2020
24 Jun 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2020 AP01 Appointment of Ms Chanel Brown as a director on 5 January 2020
14 May 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
19 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2020 AA Micro company accounts made up to 31 March 2019
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2020 PSC04 Change of details for Ms Edna Eriemo as a person with significant control on 31 January 2020
31 Jan 2020 PSC04 Change of details for Mr Jordan Eriemo as a person with significant control on 31 January 2020
29 Nov 2019 PSC01 Notification of Edna Eriemo as a person with significant control on 29 November 2019
29 Nov 2019 PSC04 Change of details for Mr Jordan Eriemo as a person with significant control on 29 November 2019
28 Nov 2019 AP01 Appointment of Ms Edna Eriemo as a director on 28 November 2019
15 May 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
15 May 2019 AD01 Registered office address changed from 3 London London Wall Buildings London EC2M 5SY England to Born & Co 3 London Wall Buildings London EC2M 5SY on 15 May 2019
15 May 2019 CH01 Director's details changed for Mr Jordan Eriemo on 15 May 2019
15 May 2019 AD01 Registered office address changed from 35 Ambrose Court Cannon Road London N17 8EU United Kingdom to 3 London London Wall Buildings London EC2M 5SY on 15 May 2019
18 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
09 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted