Advanced company searchLink opens in new window

EMILE LIMITED

Company number 07128392

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)
01 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2015 AD01 Registered office address changed from 33 Trinity Wharf 33 Trinity Wharf, Sfsa Mellish House Harrington Way London SE18 5NR United Kingdom to 28 Artillery Place London SE18 4AB on 6 February 2015
31 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
08 Jan 2015 TM01 Termination of appointment of Emile Carr as a director on 1 January 2015
28 Dec 2014 AP01 Appointment of Mr Charles Carr as a director on 26 December 2014
28 Dec 2014 AP03 Appointment of Mrs Isa Carr as a secretary on 26 December 2014
28 Dec 2014 TM01 Termination of appointment of Josephine Alexander as a director on 24 December 2014
28 Dec 2014 TM01 Termination of appointment of Kagwe Njoroge as a director on 24 December 2014
28 Dec 2014 TM01 Termination of appointment of Jada Badu as a director on 24 December 2014
28 Dec 2014 TM01 Termination of appointment of Leslie Asante as a director on 24 December 2014
28 Dec 2014 TM02 Termination of appointment of Shardae Rosemary Carr as a secretary on 24 December 2014
29 May 2014 AD01 Registered office address changed from Exchange at Somerset House South Wing Strand London WC2R 1LA on 29 May 2014
19 Feb 2014 AP01 Appointment of Ms Jada Badu as a director
04 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
04 Feb 2014 CH03 Secretary's details changed for Ms Shardae Smith on 7 October 2013
24 Dec 2013 AD01 Registered office address changed from C/O Trinity Wharf 33 Sfsa (Mellish House ) Harrington Way London SE18 5NR United Kingdom on 24 December 2013
04 Dec 2013 AA Total exemption full accounts made up to 31 January 2013
01 Jul 2013 AP01 Appointment of Mr Leslie Asante as a director
01 Jul 2013 AP01 Appointment of Mr Kagwe Njoroge as a director
11 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
10 Feb 2013 AP03 Appointment of Ms Shardae Smith as a secretary
02 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
18 Feb 2012 TM01 Termination of appointment of Shardae Smith as a director