EMMA`S SECRET LIMITED

04869802
12-14 CARLTON PLACE SOUTHAMPTON SO15 2EA

Documents

Documents
Date Category Description Pages
28 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
30 Nov 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
29 Mar 2018 insolvency Liquidation Voluntary Resignation Liquidator 2 Buy now
15 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Jan 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
10 Jan 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Jan 2018 resolution Resolution 1 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 accounts Annual Accounts 10 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 2 Buy now
20 Aug 2015 annual-return Annual Return 5 Buy now
29 May 2015 accounts Annual Accounts 2 Buy now
19 Aug 2014 annual-return Annual Return 5 Buy now
30 May 2014 accounts Annual Accounts 3 Buy now
19 Aug 2013 annual-return Annual Return 5 Buy now
31 May 2013 accounts Annual Accounts 3 Buy now
20 Aug 2012 annual-return Annual Return 5 Buy now
29 May 2012 accounts Annual Accounts 4 Buy now
19 Aug 2011 annual-return Annual Return 5 Buy now
26 May 2011 accounts Annual Accounts 4 Buy now
04 Oct 2010 annual-return Annual Return 5 Buy now
04 Oct 2010 officers Change of particulars for director (Elaine Walker) 2 Buy now
18 May 2010 accounts Annual Accounts 3 Buy now
07 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2009 annual-return Return made up to 18/08/09; full list of members 3 Buy now
09 Jun 2009 accounts Annual Accounts 3 Buy now
19 Feb 2009 annual-return Return made up to 18/08/08; full list of members 3 Buy now
30 Jun 2008 accounts Annual Accounts 3 Buy now
20 Nov 2007 annual-return Return made up to 18/08/07; full list of members 2 Buy now
20 Jun 2007 accounts Annual Accounts 3 Buy now
21 Sep 2006 annual-return Return made up to 18/08/06; full list of members 2 Buy now
29 Jun 2006 accounts Annual Accounts 3 Buy now
15 Sep 2005 annual-return Return made up to 18/08/05; full list of members 2 Buy now
15 Sep 2005 address Registered office changed on 15/09/05 from: 363-363A nuthall road nottingham nottinghamshire 1 Buy now
21 Jun 2005 accounts Annual Accounts 3 Buy now
07 Sep 2004 annual-return Return made up to 18/08/04; full list of members 7 Buy now
17 Sep 2003 officers Director resigned 1 Buy now
17 Sep 2003 officers Secretary resigned 1 Buy now
17 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
17 Sep 2003 officers New director appointed 2 Buy now
17 Sep 2003 address Registered office changed on 17/09/03 from: the studio 120 chestergate macclesfield cheshire SK11 6DU 1 Buy now
27 Aug 2003 officers New secretary appointed 2 Buy now
27 Aug 2003 officers New director appointed 2 Buy now
27 Aug 2003 officers Secretary resigned 1 Buy now
27 Aug 2003 officers Director resigned 1 Buy now
27 Aug 2003 address Registered office changed on 27/08/03 from: bridge house 181 queen victoria street london EC4V 4DZ 1 Buy now
18 Aug 2003 incorporation Incorporation Company 12 Buy now