Advanced company searchLink opens in new window

EMPLOYERTUBE LTD

Company number 12360102

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)
26 Jun 2024 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Sfp, Suite 9 Ensign House Admirals Way London E14 9XQ on 26 June 2024
This document is being processed and will be available in 10 days.
26 Jun 2024 LIQ02 Statement of affairs
This document is being processed and will be available in 10 days.
26 Jun 2024 600 Appointment of a voluntary liquidator
This document is being processed and will be available in 10 days.
26 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-19
This document is being processed and will be available in 10 days.
30 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2022 AA Micro company accounts made up to 31 December 2021
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 30 June 2021
04 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 150,600
05 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 06/09/21
31 Aug 2020 PSC04 Change of details for Mr Dzmitry Remsha as a person with significant control on 30 June 2020
31 Aug 2020 PSC07 Cessation of Nicholas Christopher Marr as a person with significant control on 30 June 2020
31 Aug 2020 PSC01 Notification of Dzmitry Remsha as a person with significant control on 30 June 2020
31 Aug 2020 PSC07 Cessation of Adfuture Ltd as a person with significant control on 13 December 2019
31 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with updates
31 Aug 2020 PSC01 Notification of Nicholas Marr as a person with significant control on 12 December 2019
31 Aug 2020 CS01 Confirmation statement made on 13 December 2019 with updates
12 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-12
  • GBP 10,000