|
|
07 Jan 2020
|
07 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Oct 2019
|
22 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
09 Oct 2019
|
09 Oct 2019
Application to strike the company off the register
|
|
|
24 Sep 2019
|
24 Sep 2019
Previous accounting period extended from 31 December 2018 to 30 June 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 10 April 2019 with updates
|
|
|
04 Jul 2018
|
04 Jul 2018
Cessation of Paul Long as a person with significant control on 27 June 2018
|
|
|
04 Jul 2018
|
04 Jul 2018
Appointment of Mr Nicholas Storey as a director on 27 June 2018
|
|
|
04 Jul 2018
|
04 Jul 2018
Appointment of Mr Roy Brian Jakes as a director on 27 June 2018
|
|
|
04 Jul 2018
|
04 Jul 2018
Notification of Emg Anglia Limited as a person with significant control on 27 June 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Appointment of Mr Matthew Neil Stockdale as a director on 27 June 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Registered office address changed from Aspect House Fengate Peterborough Cambs PE1 5XG to Emg Motor Group 5 Fornham Road Bury St. Edmunds IP32 6AL on 3 July 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Appointment of Mr Matthew Neil Stockdale as a secretary on 27 June 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Termination of appointment of Paul Long as a director on 27 June 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Termination of appointment of Stephen James How as a director on 27 June 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 10 April 2018 with no updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Resolutions
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 10 April 2017 with updates
|
|
|
21 Apr 2016
|
21 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
|
|
|
14 Apr 2015
|
14 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
|
|
|
14 Apr 2014
|
14 Apr 2014
Annual return made up to 10 April 2014 with full list of shareholders
|