Advanced company searchLink opens in new window

EMP FINANCE LTD

Company number 11574067

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2021 DS01 Application to strike the company off the register
09 Aug 2021 AA Unaudited abridged accounts made up to 30 June 2021
09 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
06 Jul 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 June 2021
24 Jun 2021 AD01 Registered office address changed from Innovation Centre - Scott Bader Wollaston Wellingborough NN29 7RL England to The Barn 69 High Street Harrold Bedford MK43 7BH on 24 June 2021
04 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2020
19 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-19
18 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-17
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
03 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-02
11 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
11 Feb 2020 AD01 Registered office address changed from River House Hall Close Harrold Bedfordshire MK43 7DU to Innovation Centre - Scott Bader Wollaston Wellingborough NN29 7RL on 11 February 2020
10 Feb 2020 AP01 Appointment of Mr Richard Laurance Kanfiszer as a director on 1 February 2020
10 Feb 2020 AP01 Appointment of Mr Blain Matthew Stillman as a director on 1 February 2020
10 Feb 2020 AP01 Appointment of Mr Daniel Kevin White as a director on 1 February 2020
15 Oct 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
20 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
06 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
10 Jan 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to River House Hall Close Harrold Bedfordshire MK43 7DU on 10 January 2019
18 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-18
  • GBP 1