Based in Billericay in Essex, Embassy Contracting Services Ltd was setup in 2010, it has a status of "Dissolved". We don't currently know the number of employees at this business. The companies director is listed as Atkins, John Douglas in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINS, John Douglas | 27 April 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2019 | |
CS01 - N/A | 25 May 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 25 May 2017 | |
AA - Annual Accounts | 30 April 2017 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 30 April 2016 | |
CERTNM - Change of name certificate | 25 September 2015 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AD01 - Change of registered office address | 29 April 2015 | |
AR01 - Annual Return | 23 June 2014 | |
AA - Annual Accounts | 23 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2013 | |
AR01 - Annual Return | 01 October 2013 | |
CH01 - Change of particulars for director | 30 September 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 August 2013 | |
AA - Annual Accounts | 30 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 02 June 2012 | |
AR01 - Annual Return | 30 May 2012 | |
AA - Annual Accounts | 30 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 April 2012 | |
AA01 - Change of accounting reference date | 14 January 2012 | |
AR01 - Annual Return | 03 May 2011 | |
AD01 - Change of registered office address | 03 May 2011 | |
NEWINC - New incorporation documents | 27 April 2010 |