Advanced company searchLink opens in new window

EMOOV FRANCHISES LTD

Company number 08573810

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 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2019 TM01 Termination of appointment of Russell Stuart Quirk as a director on 5 January 2019
21 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
21 Jun 2018 PSC02 Notification of Emoov Limited as a person with significant control on 18 June 2018
06 Jun 2018 MR01 Registration of charge 085738100001, created on 30 May 2018
26 Apr 2018 AA01 Current accounting period extended from 31 December 2017 to 30 April 2018
21 Mar 2018 AD01 Registered office address changed from 27 Greensleeves Drive Warley Brentwood CM14 5WD England to Fourth Floor Copenhagen House 5-10 Bury Street London EC3A 5AT on 21 March 2018
04 Oct 2017 AA Total exemption small company accounts made up to 31 December 2016
31 Jul 2017 AD01 Registered office address changed from New North House Ongar Road Brentwood CM15 9BB to 27 Greensleeves Drive Warley Brentwood CM14 5WD on 31 July 2017
06 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
20 Oct 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
22 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
10 Dec 2013 AP01 Appointment of Mr Russell Stuart Quirk as a director
10 Dec 2013 TM01 Termination of appointment of Karolina Quirk as a director
27 Sep 2013 AP01 Appointment of Mrs Karolina Quirk as a director
18 Jun 2013 TM01 Termination of appointment of Peter Valaitis as a director
18 Jun 2013 NEWINC Incorporation