EMBA ENGINEERING LTD - History of Changes


DateDescription
2025-06-20 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2025-03-20 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2024-09-25 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/09/2024:LIQ. CASE NO.1
2024-04-07 delete address HIGHAM ROAD BURTON LATIMER KETTERING NORTHAMPTONSHIRE UNITED KINGDOM NN15 5PU
2024-04-07 insert address 100 ST. JAMES ROAD NORTHAMPTON ENGLAND NN5 5LF
2024-04-07 update registered_address
2023-12-04 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2023-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2023 FROM HIGHAM ROAD BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5PU UNITED KINGDOM
2023-10-07 update company_status Active => Liquidation
2023-09-25 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-09-25 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-09-25 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-09-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-08-04 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-29 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES
2021-07-07 update account_category null => UNAUDITED ABRIDGED
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-23 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-07 update statutory_documents DIRECTOR APPOINTED MR ALBERT DELPINO
2019-10-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT DELPINO
2019-10-04 update statutory_documents SECRETARY APPOINTED MS SARAH WHITE
2019-10-04 update statutory_documents CESSATION OF ALEXANDRA MANLEY AS A PSC
2019-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MANLEY
2019-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA DESBOROUGH / 29/05/2019
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-06-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ALEXANDRA DESBOROUGH / 29/05/2019
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA DESBOROUGH
2017-10-24 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2017-10-23 update statutory_documents CESSATION OF PETER GODFREY-EVANS AS A PSC
2017-07-10 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2017-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA DESBOROUGH / 29/04/2017
2017-07-03 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2017-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GODFREY-EVANS
2017-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA DESBOROUGH / 29/04/2017
2017-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-06-07 update accounts_last_madeup_date null => 2016-06-30
2017-06-07 update accounts_next_due_date 2017-03-25 => 2018-03-31
2017-05-15 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA DESBOROUGH / 02/11/2016
2016-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA VOLLER / 02/11/2016
2016-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA VOLLER / 15/12/2016
2016-10-07 insert sic_code 24100 - Manufacture of basic iron and steel and of ferro-alloys
2016-10-07 update returns_last_madeup_date null => 2016-06-25
2016-10-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-09-06 update statutory_documents 25/06/16 FULL LIST
2015-08-09 update num_mort_charges 0 => 1
2015-08-09 update num_mort_outstanding 0 => 1
2015-07-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096558780001
2015-06-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION