Advanced company searchLink opens in new window

EMA GEROVAC LTD

Company number 11071308

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2021 DS01 Application to strike the company off the register
26 Apr 2021 AA Micro company accounts made up to 31 December 2020
26 Jan 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
27 Nov 2020 AA Micro company accounts made up to 31 August 2020
15 Jul 2020 AA Micro company accounts made up to 31 August 2019
21 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
13 Jun 2019 AA Micro company accounts made up to 31 August 2018
07 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-02
30 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
22 Nov 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 235-239 Mare Street Mare Street London E8 1EJ on 22 November 2018
17 Sep 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 August 2018
22 Jun 2018 CH01 Director's details changed for Ema Gerovac on 18 May 2018
16 Jan 2018 AD01 Registered office address changed from Lyon Street 39B Lyon Street London N1 1DG United Kingdom to Kemp House 160 City Road London EC1V 2NX on 16 January 2018
20 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted