EMBER HOLDINGS LIMITED

05616872
48 EMBER LANE ESHER SURREY KT10 8EP

Documents

Documents
Date Category Description Pages
01 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
15 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
08 Sep 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2019 accounts Annual Accounts 2 Buy now
18 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 2 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2017 accounts Annual Accounts 2 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 accounts Annual Accounts 2 Buy now
06 Nov 2015 annual-return Annual Return 3 Buy now
05 Oct 2015 accounts Annual Accounts 2 Buy now
16 Dec 2014 annual-return Annual Return 3 Buy now
16 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2014 accounts Annual Accounts 1 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 officers Termination of appointment of secretary (David Anthony Thompson) 1 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
03 Sep 2013 accounts Annual Accounts 2 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
21 Aug 2012 accounts Annual Accounts 1 Buy now
04 Nov 2011 annual-return Annual Return 4 Buy now
17 Aug 2011 accounts Annual Accounts 1 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
23 Aug 2010 accounts Annual Accounts 1 Buy now
10 Nov 2009 annual-return Annual Return 4 Buy now
11 Sep 2009 accounts Annual Accounts 1 Buy now
21 Jan 2009 accounts Annual Accounts 2 Buy now
21 Jan 2009 annual-return Return made up to 09/11/08; full list of members 3 Buy now
21 Jan 2009 address Registered office changed on 21/01/2009 from 1 greencroft industrial park stanley county durham DH9 7YA uk 1 Buy now
21 Jan 2009 address Registered office changed on 21/01/2009 from edward road coulsdon surrey CR5 2XA 1 Buy now
14 Apr 2008 officers Secretary appointed david anthony thompson 2 Buy now
14 Apr 2008 officers Appointment terminated secretary marie rolls 1 Buy now
26 Nov 2007 annual-return Return made up to 09/11/07; full list of members 2 Buy now
14 Aug 2007 accounts Annual Accounts 1 Buy now
01 Dec 2006 annual-return Return made up to 09/11/06; full list of members 2 Buy now
14 Dec 2005 officers New secretary appointed 2 Buy now
14 Dec 2005 officers New director appointed 2 Buy now
14 Dec 2005 address Registered office changed on 14/12/05 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
14 Dec 2005 officers Secretary resigned 1 Buy now
14 Dec 2005 officers Director resigned 1 Buy now
09 Nov 2005 incorporation Incorporation Company 31 Buy now