Advanced company searchLink opens in new window

EMMALJUNGA LIMITED

Company number 04076760

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)
29 Jan 2024 TM01 Termination of appointment of Paul James Roberts as a director on 29 January 2024
29 Jan 2024 AD01 Registered office address changed from Unit 7B Mill Street East Dewsbury West Yorkshire WF12 9AQ England to 1 Chapel Street Warwick CV34 4HL on 29 January 2024
29 Jan 2024 AP04 Appointment of Goodwille Limited as a secretary on 29 January 2024
29 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
19 Oct 2021 PSC01 Notification of Claus Christian Persson as a person with significant control on 5 October 2021
05 Oct 2021 PSC07 Cessation of Emmaljunga Barnvagnsfabrik Ab as a person with significant control on 26 September 2021
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2021 AD01 Registered office address changed from St James House 13 Kensington Square London W8 5HD United Kingdom to Unit 7B Mill Street East Dewsbury West Yorkshire WF12 9AQ on 1 March 2021
01 Mar 2021 TM02 Termination of appointment of Goodwille Limited as a secretary on 31 December 2020
24 Nov 2020 CH04 Secretary's details changed for Goodwille Limited on 20 November 2020
20 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
14 Sep 2020 AA Accounts for a small company made up to 31 December 2019
04 Mar 2020 AP01 Appointment of Mr Paul James Roberts as a director on 3 March 2020
27 Nov 2019 AD01 Registered office address changed from Salatin House, 19 Cedar Road, Sutton Salatin House, 19 Cedar Road Sutton SM2 5DA England to St James House 13 Kensington Square London W8 5HD on 27 November 2019
26 Nov 2019 AP04 Appointment of Goodwille Limited as a secretary on 8 October 2019
07 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
09 Sep 2019 CS01 Confirmation statement made on 26 September 2018 with no updates
09 Sep 2019 AR01 Annual return made up to 22 September 2012 with full list of shareholders
09 Sep 2019 RT01 Administrative restoration application
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off