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

Emble Ltd

Documents

Total Documents49
Total Pages328

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off
29 May 2018First Gazette notice for voluntary strike-off
17 May 2018Application to strike the company off the register
12 January 2018Micro company accounts made up to 31 July 2017
4 July 2017Confirmation statement made on 3 July 2017 with updates
4 July 2017Confirmation statement made on 3 July 2017 with updates
27 April 2017Total exemption small company accounts made up to 31 July 2016
27 April 2017Total exemption small company accounts made up to 31 July 2016
25 July 2016Confirmation statement made on 3 July 2016 with updates
25 July 2016Confirmation statement made on 3 July 2016 with updates
25 May 2016Termination of appointment of Ria Louise Blagburn as a director on 3 May 2016
25 May 2016Termination of appointment of Ria Louise Blagburn as a director on 3 May 2016
29 April 2016Total exemption small company accounts made up to 31 July 2015
29 April 2016Total exemption small company accounts made up to 31 July 2015
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
31 March 2015Total exemption small company accounts made up to 31 July 2014
31 March 2015Total exemption small company accounts made up to 31 July 2014
18 March 2015Appointment of Mr John Kemp Trevor Starley as a director on 1 March 2015
18 March 2015Appointment of Mr Dale Peter Grant as a director on 1 March 2015
18 March 2015Appointment of Miss Ria Louise Blagburn as a director on 1 March 2015
18 March 2015Appointment of Mr John Kemp Thomas Starley as a director
18 March 2015Appointment of Mr John Kemp Thomas Starley as a director
18 March 2015Appointment of Miss Ria Louise Blagburn as a director on 1 March 2015
18 March 2015Appointment of Mr Dale Peter Grant as a director on 1 March 2015
18 March 2015Appointment of Mr John Kemp Trevor Starley as a director on 1 March 2015
18 March 2015Appointment of Mr Dale Peter Grant as a director on 1 March 2015
18 March 2015Appointment of Miss Ria Louise Blagburn as a director on 1 March 2015
18 March 2015Appointment of Mr John Kemp Trevor Starley as a director on 1 March 2015
7 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
7 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
7 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
18 February 2014Company name changed evitely LTD\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution
18 February 2014Company name changed evitely LTD\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution
30 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
30 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
30 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
30 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 01/01/2014
30 January 2014Sub-division of shares on 1 January 2014
30 January 2014Sub-division of shares on 1 January 2014
30 January 2014Change of share class name or designation
30 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 01/01/2014
30 January 2014Sub-division of shares on 1 January 2014
30 January 2014Change of share class name or designation
11 November 2013Company name changed eventling LTD\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
  • NM01 ‐ Change of name by resolution
11 November 2013Company name changed eventling LTD\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
  • NM01 ‐ Change of name by resolution
3 July 2013Incorporation
3 July 2013Incorporation
Sign up now to grow your client base. Plans & Pricing