Download leads from Nexok and grow your business. Find out more

1-2 Embankment Gardens Limited

Documents

Total Documents54
Total Pages303

Filing History

1 June 2023Termination of appointment of John-Eric De Coninck Bigbie as a director on 30 May 2023
23 December 2022Confirmation statement made on 15 December 2022 with no updates
21 December 2022Total exemption full accounts made up to 31 March 2022
13 April 2022Appointment of Mr John-Eric De Coninck Bigbie as a director on 9 April 2022
2 February 2022Confirmation statement made on 15 December 2021 with updates
14 December 2021Total exemption full accounts made up to 31 March 2021
1 March 2021Confirmation statement made on 15 December 2020 with updates
22 February 2021Statement of capital following an allotment of shares on 22 January 2020
  • GBP 16
3 December 2020Accounts for a dormant company made up to 31 March 2020
11 November 2020Appointment of Mr Jeremy Kelton as a director on 3 November 2020
2 April 2020Termination of appointment of Ghazi Omran Faris as a secretary on 1 April 2020
19 December 2019Confirmation statement made on 15 December 2019 with updates
18 November 2019Total exemption full accounts made up to 31 March 2019
21 December 2018Confirmation statement made on 15 December 2018 with updates
12 December 2018Total exemption full accounts made up to 31 March 2018
21 December 2017Confirmation statement made on 15 December 2017 with updates
31 October 2017Total exemption full accounts made up to 31 March 2017
31 October 2017Total exemption full accounts made up to 31 March 2017
21 December 2016Confirmation statement made on 15 December 2016 with updates
21 December 2016Confirmation statement made on 15 December 2016 with updates
12 December 2016Total exemption small company accounts made up to 31 March 2016
12 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 14
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 14
9 December 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 12
9 December 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 12
8 December 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 14
8 December 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 13
8 December 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 14
8 December 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 13
24 November 2015Accounts for a dormant company made up to 31 March 2015
24 November 2015Accounts for a dormant company made up to 31 March 2015
14 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015
14 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015
24 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 11
24 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 11
29 September 2014Registered office address changed from 27 Imber Close Esher Surrey KT10 8ED to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 29 September 2014
29 September 2014Registered office address changed from 27 Imber Close Esher Surrey KT10 8ED to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 29 September 2014
8 August 2014Accounts for a dormant company made up to 31 December 2013
8 August 2014Accounts for a dormant company made up to 31 December 2013
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 11
14 January 2014Appointment of Mr Dale Russell Norton as a director
14 January 2014Appointment of Mr Dale Russell Norton as a director
14 January 2014Appointment of Mr Richard Henry Malyan as a director
14 January 2014Appointment of Mr Richard Henry Malyan as a director
14 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 11
14 January 2014Appointment of Mr Stephen David Hyams as a director
14 January 2014Appointment of Mr Stephen David Hyams as a director
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
7 December 2012Incorporation
7 December 2012Incorporation
Sign up now to grow your client base. Plans & Pricing