EMARKET LTD

04260203
124 ADDISON ROAD CATERHAM SURREY CR3 5LY

Documents

Documents
Date Category Description Pages
26 Mar 2019 gazette Gazette Dissolved Compulsory 1 Buy now
19 May 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Nov 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Mar 2017 officers Termination of appointment of director (Suraj Sharma) 1 Buy now
13 Mar 2017 officers Appointment of director (Mr Luke David Guyan) 2 Buy now
13 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2017 officers Termination of appointment of director (Ravi Sharma) 1 Buy now
13 Mar 2017 officers Termination of appointment of secretary (Victoria Coleman) 1 Buy now
04 Oct 2016 accounts Annual Accounts 6 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2015 mortgage Registration of a charge 13 Buy now
03 Oct 2015 accounts Annual Accounts 5 Buy now
08 Sep 2015 annual-return Annual Return 4 Buy now
28 Aug 2015 mortgage Registration of a charge 24 Buy now
18 Feb 2015 mortgage Registration of a charge 13 Buy now
18 Feb 2015 mortgage Registration of a charge 23 Buy now
08 Aug 2014 annual-return Annual Return 4 Buy now
11 Jul 2014 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2014 accounts Annual Accounts 11 Buy now
30 Apr 2014 change-of-name Certificate Change Of Name Company 2 Buy now
30 Apr 2014 change-of-name Change Of Name Notice 2 Buy now
04 Oct 2013 accounts Annual Accounts 11 Buy now
16 Sep 2013 annual-return Annual Return 4 Buy now
16 Sep 2013 officers Change of particulars for secretary (Victoria Coleman) 1 Buy now
16 Sep 2013 officers Change of particulars for director (Mr Suraj Sharma) 2 Buy now
16 Sep 2013 officers Change of particulars for director (Mr Ravi Sharma) 2 Buy now
23 Aug 2013 mortgage Registration of a charge 24 Buy now
02 Jan 2013 accounts Annual Accounts 5 Buy now
06 Nov 2012 annual-return Annual Return 5 Buy now
16 Dec 2011 annual-return Annual Return 5 Buy now
01 Nov 2011 accounts Annual Accounts 10 Buy now
08 Jul 2011 mortgage Particulars of a mortgage or charge 10 Buy now
19 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Oct 2010 accounts Annual Accounts 12 Buy now
20 Aug 2010 annual-return Annual Return 5 Buy now
08 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
08 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
06 Nov 2009 accounts Annual Accounts 13 Buy now
09 Oct 2009 annual-return Annual Return 3 Buy now
26 May 2009 officers Appointment terminated secretary john hall 1 Buy now
18 Nov 2008 annual-return Return made up to 26/07/08; full list of members 4 Buy now
27 Oct 2008 officers Appointment terminated secretary paul safa 1 Buy now
27 Oct 2008 address Registered office changed on 27/10/2008 from 14-18 heddon street mayfair london W1B 4DA 1 Buy now
27 Oct 2008 officers Secretary appointed john hall 2 Buy now
05 Aug 2008 accounts Annual Accounts 15 Buy now
25 Apr 2008 officers Secretary's change of particulars / paul safa / 22/04/2008 1 Buy now
05 Mar 2008 officers Secretary appointed paul safa 2 Buy now
05 Mar 2008 officers Appointment terminate, secretary victoria sharma logged form 1 Buy now
05 Mar 2008 accounts Curr ext from 31/08/2008 to 31/12/2008 1 Buy now
10 Oct 2007 mortgage Particulars of mortgage/charge 5 Buy now
08 Sep 2007 annual-return Return made up to 26/07/07; full list of members 7 Buy now
16 Jul 2007 accounts Annual Accounts 11 Buy now
20 Jun 2007 officers New director appointed 2 Buy now
20 Jun 2007 officers Director resigned 1 Buy now
08 Mar 2007 officers Secretary resigned 1 Buy now
07 Mar 2007 officers New director appointed 2 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
03 Nov 2006 annual-return Return made up to 26/07/06; full list of members 7 Buy now
30 Jun 2006 accounts Annual Accounts 12 Buy now
12 Apr 2006 officers New secretary appointed 1 Buy now
27 Feb 2006 officers Secretary resigned 1 Buy now
28 Sep 2005 annual-return Return made up to 26/07/05; full list of members 8 Buy now
07 Sep 2005 accounts Annual Accounts 13 Buy now
29 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
19 Mar 2005 mortgage Particulars of mortgage/charge 5 Buy now
12 Jan 2005 officers New director appointed 1 Buy now
07 Dec 2004 accounts Annual Accounts 14 Buy now
24 Sep 2004 annual-return Return made up to 26/07/04; full list of members 6 Buy now
03 Apr 2004 address Registered office changed on 03/04/04 from: 30 chinbrook road london SE12 9TH 1 Buy now
18 Oct 2003 annual-return Return made up to 26/07/03; full list of members 6 Buy now
17 Mar 2003 accounts Annual Accounts 15 Buy now
02 Sep 2002 annual-return Return made up to 26/07/02; full list of members 6 Buy now
15 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
11 Feb 2002 officers New secretary appointed 2 Buy now
11 Feb 2002 officers New director appointed 2 Buy now
06 Aug 2001 accounts Accounting reference date extended from 31/07/02 to 31/08/02 1 Buy now
06 Aug 2001 officers Director resigned 1 Buy now
06 Aug 2001 officers Secretary resigned 1 Buy now
26 Jul 2001 incorporation Incorporation Company 20 Buy now