EMBER ACQUISITIONS LIMITED

Construction House Construction House, Wickford, SS11 7HQ, Essex, England
StatusDISSOLVED
Company No.04607759
CategoryPrivate Limited Company
Incorporated04 Dec 2002
Age21 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 1 month, 15 days

SUMMARY

EMBER ACQUISITIONS LIMITED is an dissolved private limited company with number 04607759. It was incorporated 21 years, 6 months, 15 days ago, on 04 December 2002 and it was dissolved 3 years, 1 month, 15 days ago, on 04 May 2021. The company address is Construction House Construction House, Wickford, SS11 7HQ, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Legacy

Date: 23 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Capital

Type: SH19

Capital : 1,250 GBP

Date: 2019-10-23

Documents

View document PDF

Legacy

Date: 23 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/10/19

Documents

View document PDF

Resolution

Date: 23 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-11-25

Psc name: Junction Holdings Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Timothy John Henson

Change date: 2017-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-24

Officer name: Mr Nigel Jeremy Wilson

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-24

Officer name: Mr James Langrish-Smith

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-24

Officer name: Mr Timothy John Henson

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christian Heckford Dadd

Change date: 2017-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

New address: Construction House Runwell Road Wickford Essex SS11 7HQ

Old address: Old Station Road Loughton IG10 4PL

Change date: 2017-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kingsley Derek Wilson

Termination date: 2016-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Robert George Ellice

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-25

Officer name: Robert George Ellice

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Jeremy Wilson

Appointment date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Mr James Langrish-Smith

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Mr Christian Heckford Dadd

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-25

Officer name: Mr Timothy John Henson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-14

Officer name: Mr Robert George Ellice

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robert George Ellice

Change date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 09 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2012

Action Date: 29 May 2012

Category: Capital

Type: SH01

Date: 2012-05-29

Capital : 1,250 GBP

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy John Henson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert George Ellice

Change date: 2010-07-15

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-15

Officer name: Robert George Ellice

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kingsley Derek Wilson

Change date: 2010-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 28/03/06 from: devonshire house 60 goswell road london EC1M 7AD

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 31/03/03

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 09/01/03--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/12/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Resolution

Date: 06 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ember aquisitions LIMITED\certificate issued on 23/12/02

Documents

View document PDF

Incorporation company

Date: 04 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAYMORE BUSINESS MACHINES LIMITED

DRAKE HOUSE GADBROOK PARK,NORTHWICH,CW9 7RA

Number:02515888
Status:ACTIVE
Category:Private Limited Company

COMPASS PROFESSIONAL DEVELOPMENT LIMITED

THE OAKLEY,DROITWICH SPA,WR9 9AY

Number:05565645
Status:ACTIVE
Category:Private Limited Company

FLAGSHIP EDUCATION LIMITED

330 HIGH HOLBORN,LONDON,WC1V 7QD

Number:11309701
Status:ACTIVE
Category:Private Limited Company

ONLINE MARKETING SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08962493
Status:ACTIVE
Category:Private Limited Company

RG OUTSET ENGINEERING LTD

TY'R ARDD GILFACH ROAD,PORTH,CF39 8HL

Number:11935363
Status:ACTIVE
Category:Private Limited Company

TETHYAN RESOURCES PLC

27-28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:03781581
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source