- Company Overview for EMBERVERS LTD (15437187)
- Filing history for EMBERVERS LTD (15437187)
- People for EMBERVERS LTD (15437187)
- More for EMBERVERS LTD (15437187)
| 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) |
|---|---|---|---|
| 01 Jul 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 15 Apr 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 29 Aug 2024 | AD01 | Registered office address changed from 21 Beaufort Close Didcot OX11 8TS United Kingdom to 546 Chorley Old Road Bolton United Kingdom BL1 6AB on 29 August 2024 | |
| 18 Jun 2024 | PSC07 | Cessation of Victoria Anne Holt as a person with significant control on 2 February 2024 | |
| 14 Jun 2024 | TM01 | Termination of appointment of Victoria Anne Holt as a director on 2 February 2024 | |
| 14 Jun 2024 | PSC01 | Notification of Jerome Acosta as a person with significant control on 2 February 2024 | |
| 14 Jun 2024 | AP01 | Appointment of Mr Jerome Acosta as a director on 2 February 2024 | |
| 10 Apr 2024 | AD01 | Registered office address changed from 53a College Street Camborne TR14 7JX United Kingdom to 21 Beaufort Close Didcot OX11 8TS on 10 April 2024 | |
| 01 Feb 2024 | AD01 | Registered office address changed from 37 North Road Cumberland Egremont CA22 2PR United Kingdom to 53a College Street Camborne TR14 7JX on 1 February 2024 | |
| 23 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-23
|