C.M. EMSLIE LTD.

13 Station Approach, Virginia Water, GU25 4DW, England
StatusDISSOLVED
Company No.05378113
CategoryPrivate Limited Company
Incorporated28 Feb 2005
Age19 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months, 10 days

SUMMARY

C.M. EMSLIE LTD. is an dissolved private limited company with number 05378113. It was incorporated 19 years, 3 months, 17 days ago, on 28 February 2005 and it was dissolved 2 years, 9 months, 10 days ago, on 07 September 2021. The company address is 13 Station Approach, Virginia Water, GU25 4DW, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

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: 06 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-06-24

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 18 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-18

Officer name: Mr Dhruve Patel

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 18 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-18

Psc name: Jays Plus Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Old address: Amin Patel & Shah Accountants, 334 - 336 Goswell Road London EC1V 7RP England

Change date: 2019-05-17

New address: 13 Station Approach Virginia Water GU25 4DW

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2019

Action Date: 24 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-24

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Feb 2019

Action Date: 24 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-24

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jays Plus Limited

Notification date: 2018-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dhruve Patel

Appointment date: 2018-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Emslie

Termination date: 2018-07-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin John Emslie

Termination date: 2018-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catherine Mary Emslie

Cessation date: 2018-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

New address: Amin Patel & Shah Accountants, 334 - 336 Goswell Road London EC1V 7RP

Change date: 2018-07-09

Old address: Hillside, Mellersh Hill Road Wonersh Guildford Surrey GU5 0QJ

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 14/08/06 to 31/05/06

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 14/08/06

Documents

View document PDF

Incorporation company

Date: 28 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYGATE TRADING LIMITED

NORTHERN BANK HOUSE,KESH,BT93 1TF

Number:NI058250
Status:ACTIVE
Category:Private Limited Company

ADAM TARGET PROPERTIES LTD

10 CHURCH STREET,HUDDERSFIELD,HD1 4TR

Number:11683060
Status:ACTIVE
Category:Private Limited Company

BLUE VIBE LTD

ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AW

Number:09760586
Status:ACTIVE
Category:Private Limited Company

CASA GREEN LIMITED

TIRLEY GARTH MALLOWS WAY,TARPORLEY,CW6 0RQ

Number:01643384
Status:ACTIVE
Category:Private Limited Company

DESI DERA RESTAURANT LIMITED

UNIT 24A 249 LADYPOOL ROAD,BIRMINGHAM,B12 8LF

Number:07007906
Status:ACTIVE
Category:Private Limited Company

NB AVENUE LIMITED

UNIT 8, CLAYTON COURT, CITY WORKS 5 WELCOMB STREET,MANCHESTER,M11 2NB

Number:09909042
Status:ACTIVE
Category:Private 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