- Company Overview for EMP FINANCE LTD (11574067)
- Filing history for EMP FINANCE LTD (11574067)
- People for EMP FINANCE LTD (11574067)
- More for EMP FINANCE LTD (11574067)
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
|
|
18 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|