EMCC UK

87 North Road, Poole, BH14 0LT, Dorset
StatusACTIVE
Company No.05625451
Category
Incorporated16 Nov 2005
Age18 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

EMCC UK is an active with number 05625451. It was incorporated 18 years, 7 months, 1 day ago, on 16 November 2005. The company address is 87 North Road, Poole, BH14 0LT, Dorset.



Company Fillings

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hande Yasargil

Termination date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Jane Butler

Termination date: 2024-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-01

Psc name: Benita Anne Mayhead

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Dr Benita Anne Mayhead

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Mrs Elizabeth Reilly

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Reilly

Notification date: 2024-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachael Venus Hanley-Browne

Cessation date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2024

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Mcclaverty

Notification date: 2022-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-01

Psc name: Sarah Anne Niblock

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Dr Sarah Anne Niblock

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Coretta Hine

Notification date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Mrs Coretta Hine

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David George Frederick Paice

Notification date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Frederick Paice

Appointment date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Venus Hanley-Browne

Termination date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Christoforou

Notification date: 2023-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Christoforou

Appointment date: 2023-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Heardman

Appointment date: 2023-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-24

Psc name: Paul Heardman

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-22

Officer name: Dr Christopher Mcclaverty

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ivan Leslie Beaumont

Notification date: 2022-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-22

Officer name: Mr Ivan Leslie Beaumont

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hande Yasargil

Change date: 2022-02-09

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2022

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-03

Psc name: Mrs Hannah Jane Butler

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Philippa Sian Alexandra Eddie

Change date: 2022-02-09

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-09

Officer name: Mrs Philippa Sian Alexandra Eddie

Documents

View document PDF

Change to a person with significant control without name date

Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sarah Bailey

Change date: 2022-02-09

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Linbert Soloman Spencer

Change date: 2022-02-09

Documents

View document PDF

Change to a person with significant control without name date

Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control without name date

Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-09

Psc name: Mr Jason Rabinowitz

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-09

Officer name: Mrs Philippa Sian Alexandra Eddie

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Claire Joanne Davey

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Rabinowitz

Change date: 2022-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linbert Spencer

Notification date: 2022-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philippa Sian Alexandra Eddie

Notification date: 2022-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-09

Psc name: Sarah Bailey

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Bailey

Change date: 2022-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-09

Officer name: Mr Linbert Soloman Spencer

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-09

Officer name: Ms Sarah Bailey

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hande Yasargil

Notification date: 2022-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hande Yasargil

Appointment date: 2022-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Henry Crick

Cessation date: 2022-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Rabinowitz

Notification date: 2022-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter David Duffell

Cessation date: 2022-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark William Ellery

Cessation date: 2022-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-09

Officer name: Mr Jason Rabinowitz

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2022

Action Date: 21 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rita Priti Symons

Cessation date: 2021-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2022

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachael Venus Hanley-Browne

Notification date: 2020-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2022

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hannah Butler

Notification date: 2020-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2022

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Anne Hodge

Cessation date: 2020-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2022

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Natalia De Estevan-Ubeda

Cessation date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2022

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Angela Haddock-Millar

Cessation date: 2020-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2022

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-01

Psc name: Paul Henry Crick

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-09

Officer name: Paul Henry Crick

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark William Ellery

Termination date: 2022-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Duffell

Termination date: 2022-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rita Priti Symons

Termination date: 2021-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-15

Officer name: Mrs Rachael Venus Hanley-Browne

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-03

Officer name: Mrs Hannah Jane Butler

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-03

Officer name: Mrs Hannah Jane Butler

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalia De Estevan-Ubeda

Termination date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Joanne Davey

Appointment date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Paul Henry Crick

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Angela Haddock-Millar

Termination date: 2020-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Anne Hodge

Termination date: 2020-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark William Ellery

Notification date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Ellery

Appointment date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-11

Psc name: A Person with Significant Control

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2018-12-11

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-28

Psc name: Dr Julie Angela Haddock-Millar

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 21 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Robson

Cessation date: 2019-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-20

Psc name: Julie Angela Haddock-Millar

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2020

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-17

Psc name: Natalia De Estevan-Ubeda

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-18

Psc name: Elisabeth Martha Anne Merrick

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-18

Psc name: James Rodney Rees

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terezia Koczka

Cessation date: 2018-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Mary Clothier

Cessation date: 2018-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robson

Termination date: 2019-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-20

Officer name: Dr Julie Angela Haddock-Millar

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: Peter James Waggott

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-17

Officer name: Ms Natalia De Estevan-Ubeda

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elisabeth Martha Anne Merrick

Termination date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Waggott

Appointment date: 2019-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-18

Officer name: James Rodney Rees

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Geoffrey Potts

Termination date: 2018-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF


Some Companies

FORBIDDEN DEN LIMITED

70 WILTON ROAD,LONDON,SW1V 1DE

Number:08942112
Status:ACTIVE
Category:Private Limited Company

HEALTHWAITE LIMITED

HEALTHWAITE HALL GREEN LANE,LEEDS,LS17 0BQ

Number:11618208
Status:ACTIVE
Category:Private Limited Company

JT HOLDINGS (UK) LIMITED

UNITS 1-4 WHITEHALL INDUSTRIAL ESTATE,LEEDS,LS12 5JB

Number:08916033
Status:ACTIVE
Category:Private Limited Company

LOCKBOX SELF STORAGE LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:07489179
Status:ACTIVE
Category:Private Limited Company

MITIER LIMITED

ENTERPRISE HOUSE,LEEDS,LS7 2AL

Number:10294842
Status:ACTIVE
Category:Private Limited Company

RYAN STREET LIGHTING LTD

UNIT 4, PENNINE COURT STANDBACK WAY,HUDDERSFIELD,HD8 9GA

Number:11516566
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