ENVIRONMENTAL MOBILE CONTROL LIMITED: Filings
Overview
| Company Name | ENVIRONMENTAL MOBILE CONTROL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03280587 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ENVIRONMENTAL MOBILE CONTROL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
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 Dean Ray as a director on Oct 28, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominic Lovegrove as a director on Oct 28, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emeka Nwadike as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claes Anders Robert Svensson as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Tiziana Lacolino on Sep 21, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Tiziana Lacolino as a director on Sep 21, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Oliver Tedcastle on Jun 21, 2016 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 032805870003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 032805870004 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Dean Ray on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr John Stuart Macdonald Carver on Jan 01, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Emeka Nwadike on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Dominic Lovegrove on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Oliver Tedcastle on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Claes Anders Robert Svensson on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Stuart Macdonald Carver on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Trevor Keith Bayley on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Nov 11, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from One Wood Street London EC2V 7WS to 6th Floor One London Wall London EC2Y 5EB on Aug 20, 2015 | 1 pages | AD01 | ||||||||||
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