- Company Overview for EMMA JANE MARSH LIMITED (05437217)
- Filing history for EMMA JANE MARSH LIMITED (05437217)
- People for EMMA JANE MARSH LIMITED (05437217)
- More for EMMA JANE MARSH LIMITED (05437217)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2020 | DS01 | Application to strike the company off the register | |
24 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
08 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from 168 Bridgewater Road Berkhamsted Hertfordshire HP4 1EE England to 2 Fayrefield Towcester Road Maids Moreton Buckingham MK18 1rd on 13 December 2018 | |
09 May 2018 | PSC01 | Notification of Emma Jane Marsh as a person with significant control on 6 April 2016 | |
09 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
25 Jul 2016 | AD01 | Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE to 168 Bridgewater Road Berkhamsted Hertfordshire HP4 1EE on 25 July 2016 | |
25 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
02 Sep 2014 | AD01 | Registered office address changed from The Clock House, 87 Paines Lane Pinner Middlesex HA5 3BZ to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 2 September 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
27 Mar 2013 | CH01 | Director's details changed for Emma Jane Marsh on 16 March 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |