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

EMW Logistic Limited

Documents

Total Documents39
Total Pages100

Filing History

1 July 2020Confirmation statement made on 3 June 2020 with no updates
31 March 2020Micro company accounts made up to 30 June 2019
4 September 2019Compulsory strike-off action has been discontinued
3 September 2019Confirmation statement made on 3 June 2019 with no updates
20 August 2019First Gazette notice for compulsory strike-off
30 March 2019Micro company accounts made up to 30 June 2018
19 March 2019Notification of Emil Walaszczyk as a person with significant control on 1 March 2019
11 September 2018Compulsory strike-off action has been discontinued
10 September 2018Confirmation statement made on 3 June 2018 with no updates
21 August 2018First Gazette notice for compulsory strike-off
6 June 2018Registered office address changed from Flat 2 109 Laundry Road Southampton SO16 6AR England to 30 Orkney Close Southampton SO16 8BW on 6 June 2018
29 March 2018Micro company accounts made up to 30 June 2017
16 July 2017Confirmation statement made on 3 June 2017 with no updates
16 July 2017Confirmation statement made on 3 June 2017 with no updates
31 March 2017Total exemption small company accounts made up to 30 June 2016
31 March 2017Total exemption small company accounts made up to 30 June 2016
7 September 2016Compulsory strike-off action has been discontinued
7 September 2016Compulsory strike-off action has been discontinued
6 September 2016First Gazette notice for compulsory strike-off
6 September 2016First Gazette notice for compulsory strike-off
3 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-03
  • GBP 1
3 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-03
  • GBP 1
4 June 2016Compulsory strike-off action has been discontinued
4 June 2016Compulsory strike-off action has been discontinued
1 June 2016Total exemption small company accounts made up to 30 June 2015
1 June 2016Total exemption small company accounts made up to 30 June 2015
3 May 2016First Gazette notice for compulsory strike-off
3 May 2016First Gazette notice for compulsory strike-off
14 March 2016Registered office address changed from 7 Verbena Way Hedge End Southampton SO30 0GW England to Flat 2 109 Laundry Road Southampton SO16 6AR on 14 March 2016
14 March 2016Registered office address changed from 7 Verbena Way Hedge End Southampton SO30 0GW England to Flat 2 109 Laundry Road Southampton SO16 6AR on 14 March 2016
11 March 2016Termination of appointment of Monika Grotowska as a secretary on 28 February 2016
11 March 2016Termination of appointment of Monika Grotowska as a secretary on 28 February 2016
11 November 2015Registered office address changed from Flat 11 st Johns Centre Hedge End SO30 4QU to 7 Verbena Way Hedge End Southampton SO30 0GW on 11 November 2015
11 November 2015Registered office address changed from Flat 11 st Johns Centre Hedge End SO30 4QU to 7 Verbena Way Hedge End Southampton SO30 0GW on 11 November 2015
9 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
9 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
9 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing