Advanced company searchLink opens in new window

E M LABORATORIES LIMITED

Company number 06634121

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)
14 Dec 2023 WU07 Progress report in a winding up by the court
13 Sep 2023 WU14 Notice of removal of liquidator by court
13 Sep 2023 WU04 Appointment of a liquidator
17 Dec 2022 WU07 Progress report in a winding up by the court
14 Dec 2021 WU07 Progress report in a winding up by the court
14 Dec 2020 WU07 Progress report in a winding up by the court
04 Aug 2020 WU14 Notice of removal of liquidator by court
04 Aug 2020 WU04 Appointment of a liquidator
12 Dec 2019 WU07 Progress report in a winding up by the court
31 Dec 2018 WU07 Progress report in a winding up by the court
23 Dec 2018 AD01 Registered office address changed from C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 23 December 2018
21 Dec 2017 WU07 Progress report in a winding up by the court
31 Aug 2017 AD01 Registered office address changed from Cvr Global Llp Town Wall House Balkerne Hill Colchester CO3 3AD to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 31 August 2017
02 Aug 2017 AD01 Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp Town Wall House Balkerne Hill Colchester CO3 3AD on 2 August 2017
22 Dec 2016 LIQ MISC INSOLVENCY:annual progress report for period up to 11/10/2016
06 Nov 2015 AD01 Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ to 100 Borough High Street London SE1 1LB on 6 November 2015
28 Oct 2015 4.31 Appointment of a liquidator
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2014 COCOMP Order of court to wind up
02 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 90
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
14 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended