EMMAUS EAST LONDON LIMITED

08770199
93 TABERNACLE STREET LONDON EC2A 4BA

Documents

Documents
Date Category Description Pages
25 Jun 2023 gazette Gazette Dissolved Liquidation 1 Buy now
25 Mar 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 21 Buy now
20 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Jun 2022 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
20 Jun 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
30 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
23 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
01 Aug 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
12 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
08 Feb 2018 officers Termination of appointment of director (Keith Neill Tolladay) 1 Buy now
22 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Aug 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
30 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Jun 2016 resolution Resolution 1 Buy now
28 Jun 2016 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
07 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
15 Jan 2016 officers Termination of appointment of director (Adedayo Oyinlola) 1 Buy now
15 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2015 officers Termination of appointment of director (John Thomas Hill) 1 Buy now
01 Dec 2015 annual-return Annual Return 4 Buy now
01 Dec 2015 officers Change of particulars for director (Mr Adedayo Oyinlola) 2 Buy now
01 Dec 2015 officers Termination of appointment of director (Arvinda Gohil) 1 Buy now
01 Dec 2015 officers Change of particulars for director (Mr Keith Neill Tolladay) 2 Buy now
20 Nov 2014 annual-return Annual Return 5 Buy now
12 Nov 2014 accounts Annual Accounts 6 Buy now
12 Aug 2014 resolution Resolution 26 Buy now
04 Feb 2014 officers Appointment of director (Mr Keith Neill Tolladay) 2 Buy now
04 Feb 2014 officers Appointment of director (Mr Adedayo Oyinlola) 2 Buy now
07 Jan 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Nov 2013 incorporation Incorporation Company 18 Buy now