EMBASSY PROPERTY GROUP LIMITED: Filings
Overview
| Company Name | EMBASSY PROPERTY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01979747 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EMBASSY PROPERTY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Nov 01, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Consolidation of shares on Sep 03, 2021 | 4 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Sep 06, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 02, 2021
| 3 pages | SH01 | ||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Paul Clement Scott as a director on Jun 07, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Clement Scott as a secretary on Jun 07, 2021 | 1 pages | TM02 | ||||||||||||||
Satisfaction of charge 45 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 9 pages | AA | ||||||||||||||
Director's details changed for Mrs Alexandria Varley on Nov 15, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Paul Clement Scott on Nov 15, 2019 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Paul Clement Scott on Nov 15, 2019 | 1 pages | CH03 | ||||||||||||||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD to The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL on Oct 22, 2019 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 9 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0