EMBASSY INVESTMENTS LIMITED

01779219
THE HANDOVER CENTRE APPLETREE TRADING ESTATE CHIPPING WARDEN BANBURY OX17 1LL

Documents

Documents
Date Category Description Pages
05 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
07 Jul 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jun 2021 incorporation Memorandum Articles 22 Buy now
15 Jun 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Jun 2021 officers Termination of appointment of director (Paul Clement Scott) 1 Buy now
11 Jun 2021 officers Termination of appointment of secretary (Paul Clement Scott) 1 Buy now
08 Jun 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Jun 2021 capital Statement of capital (Section 108) 3 Buy now
08 Jun 2021 insolvency Solvency Statement dated 27/05/21 1 Buy now
08 Jun 2021 resolution Resolution 2 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 accounts Annual Accounts 8 Buy now
18 Nov 2019 officers Change of particulars for secretary (Mr Paul Clement Scott) 1 Buy now
18 Nov 2019 officers Change of particulars for director (Mr Paul Clement Scott) 2 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2019 accounts Annual Accounts 8 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 accounts Annual Accounts 8 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 accounts Annual Accounts 8 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 accounts Annual Accounts 8 Buy now
17 Jun 2016 officers Termination of appointment of director (Stephen David Bender) 1 Buy now
17 Jun 2016 officers Appointment of director (Mrs Alexandria Varley) 2 Buy now
25 Nov 2015 annual-return Annual Return 5 Buy now
24 Jul 2015 accounts Annual Accounts 7 Buy now
17 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2014 annual-return Annual Return 5 Buy now
31 Jul 2014 accounts Annual Accounts 7 Buy now
25 Nov 2013 annual-return Annual Return 5 Buy now
22 Jul 2013 accounts Annual Accounts 7 Buy now
06 Dec 2012 annual-return Annual Return 5 Buy now
18 Jul 2012 accounts Annual Accounts 7 Buy now
18 Nov 2011 annual-return Annual Return 5 Buy now
19 Jul 2011 accounts Annual Accounts 7 Buy now
30 Nov 2010 annual-return Annual Return 5 Buy now
21 Jul 2010 accounts Annual Accounts 7 Buy now
04 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2009 annual-return Annual Return 5 Buy now
14 Jul 2009 accounts Annual Accounts 7 Buy now
19 Nov 2008 annual-return Return made up to 15/11/08; full list of members 3 Buy now
15 Jul 2008 accounts Annual Accounts 7 Buy now
20 Nov 2007 annual-return Return made up to 15/11/07; full list of members 2 Buy now
28 Jul 2007 accounts Annual Accounts 7 Buy now
23 Nov 2006 annual-return Return made up to 15/11/06; full list of members 2 Buy now
26 Jul 2006 accounts Annual Accounts 7 Buy now
13 Apr 2006 officers New director appointed 3 Buy now
13 Apr 2006 officers Director resigned 1 Buy now
06 Dec 2005 annual-return Return made up to 15/11/05; full list of members 2 Buy now
23 Aug 2005 accounts Annual Accounts 8 Buy now
30 Jun 2005 address Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD 1 Buy now
22 Dec 2004 annual-return Return made up to 15/11/04; full list of members 7 Buy now
20 Dec 2004 accounts Annual Accounts 7 Buy now
27 Sep 2004 officers New director appointed 4 Buy now
24 Sep 2004 officers Director resigned 1 Buy now
16 Jan 2004 accounts Annual Accounts 7 Buy now
18 Dec 2003 annual-return Return made up to 15/11/03; full list of members 7 Buy now
30 Apr 2003 officers New director appointed 2 Buy now
29 Apr 2003 officers Director resigned 1 Buy now
18 Dec 2002 annual-return Return made up to 15/11/02; full list of members 7 Buy now
11 Nov 2002 officers New director appointed 2 Buy now
11 Nov 2002 officers Director resigned 1 Buy now
10 Oct 2002 accounts Accounting reference date extended from 31/12/02 to 30/06/03 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Apr 2002 officers Director resigned 1 Buy now
08 Apr 2002 officers New director appointed 2 Buy now
13 Mar 2002 officers Director resigned 1 Buy now
10 Jan 2002 accounts Annual Accounts 7 Buy now
18 Dec 2001 annual-return Return made up to 15/11/01; full list of members 7 Buy now
09 Jul 2001 accounts Annual Accounts 7 Buy now
11 Dec 2000 annual-return Return made up to 15/11/00; full list of members 7 Buy now
14 Jul 2000 accounts Annual Accounts 10 Buy now
14 Dec 1999 annual-return Return made up to 15/11/99; full list of members 7 Buy now
08 Aug 1999 officers Director resigned 1 Buy now
27 Jan 1999 accounts Annual Accounts 14 Buy now
01 Dec 1998 annual-return Return made up to 15/11/98; full list of members 6 Buy now
08 Jun 1998 accounts Annual Accounts 14 Buy now
26 Nov 1997 annual-return Return made up to 15/11/97; full list of members 6 Buy now
03 Nov 1997 accounts Annual Accounts 14 Buy now
02 Oct 1997 officers Secretary resigned 1 Buy now
01 Jul 1997 officers New secretary appointed 1 Buy now
01 Jul 1997 officers Secretary resigned 1 Buy now
13 May 1997 officers New director appointed 2 Buy now
01 May 1997 officers Director resigned 1 Buy now
20 Mar 1997 mortgage Particulars of mortgage/charge 3 Buy now
24 Dec 1996 mortgage Particulars of mortgage/charge 3 Buy now
14 Nov 1996 annual-return Return made up to 15/11/96; full list of members 6 Buy now
04 Nov 1996 accounts Annual Accounts 14 Buy now
13 Mar 1996 address Registered office changed on 13/03/96 from: 1 battersea bridge road london SW11 3BZ 1 Buy now
01 Mar 1996 officers Director's particulars changed 1 Buy now