Advanced company searchLink opens in new window

EMNOS UK LIMITED

Company number 04134523

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)
27 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 27 June 2020
22 Jul 2019 AD01 Registered office address changed from Belgrave House 76 Buckingham Palace Road London SW1W 9AX England to 25 Farringdon Street London EC4A 4AB on 22 July 2019
19 Jul 2019 LIQ01 Declaration of solvency
19 Jul 2019 600 Appointment of a voluntary liquidator
19 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-28
24 May 2019 TM01 Termination of appointment of Jesus Angel Garcia Gonzalez as a director on 24 May 2019
24 May 2019 TM01 Termination of appointment of Florian Gerd Baur as a director on 24 May 2019
24 May 2019 AP01 Appointment of Mr Markus Knorr as a director on 23 May 2019
04 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
14 Nov 2018 MR04 Satisfaction of charge 2 in full
14 Nov 2018 MR04 Satisfaction of charge 3 in full
14 Sep 2018 AA Full accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
18 Dec 2017 AP01 Appointment of Mr Florian Gerd Baur as a director on 18 December 2017
11 Oct 2017 AP03 Appointment of Mr David James Muddiman as a secretary on 11 October 2017
11 Oct 2017 TM02 Termination of appointment of James Bates as a secretary on 29 September 2017
19 Apr 2017 AA Accounts for a small company made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
03 Feb 2017 AD03 Register(s) moved to registered inspection location Oriel House 26, the Quadrant Richmond TW9 1DL
03 Feb 2017 AD02 Register inspection address has been changed to Oriel House 26, the Quadrant Richmond TW9 1DL
04 Oct 2016 AP03 Appointment of Mr James Bates as a secretary on 30 September 2016
03 Oct 2016 TM02 Termination of appointment of Peter Drunkenmolle as a secretary on 30 September 2016
30 Sep 2016 MR04 Satisfaction of charge 1 in full