Advanced company searchLink opens in new window

EMPIRE BRANDS INTERNATIONAL SALES LIMITED

Company number 07441957

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)
28 Feb 2023 COCOMP Order of court to wind up
11 Jan 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
11 Jan 2021 CS01 Confirmation statement made on 17 November 2019 with no updates
28 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2020 DS01 Application to strike the company off the register
15 Feb 2019 AD01 Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to Beech Grove Earlswood Chepstow Monmouthshire Gwent NP16 6rd on 15 February 2019
19 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
07 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-07
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
20 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
23 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 95,100
04 Apr 2015 MR01 Registration of charge 074419570002, created on 31 March 2015
12 Feb 2015 MR04 Satisfaction of charge 1 in full
29 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 95,100
13 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2014 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 95,100
03 Apr 2013 MG01 Duplicate mortgage certificatecharge no:1