EMINENCE DIGITAL LTD

6 Jerome House Old Bridge Street 6 Jerome House Old Bridge Street, Kingston Upon Thames, KT1 4BJ, England
StatusDISSOLVED
Company No.06269893
CategoryPrivate Limited Company
Incorporated05 Jun 2007
Age16 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 10 days

SUMMARY

EMINENCE DIGITAL LTD is an dissolved private limited company with number 06269893. It was incorporated 16 years, 11 months, 11 days ago, on 05 June 2007 and it was dissolved 3 years, 7 months, 10 days ago, on 06 October 2020. The company address is 6 Jerome House Old Bridge Street 6 Jerome House Old Bridge Street, Kingston Upon Thames, KT1 4BJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Old address: 84 Norbiton Hall Birkenhead Avenue Kingston upon Thames KT2 6RR England

New address: 6 Jerome House Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BJ

Change date: 2018-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-15

Officer name: Gavin Norie Fowke

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-21

Old address: 2 Padley Close Chessington Surrey KT9 2BA

New address: 84 Norbiton Hall Birkenhead Avenue Kingston upon Thames KT2 6RR

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de fowke LIMITED\certificate issued on 09/03/15

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2015

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-31

Officer name: Gavin Norie Fowke

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2015

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gavin Norie Fowke

Change date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-06

New address: 2 Padley Close Chessington Surrey KT9 2BA

Old address: 48 Cowper Road Kingston upon Thames Surrey KT2 5PQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gavin Norie Fowke

Change date: 2014-03-28

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Norie Fowke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Fowke

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2014

Action Date: 30 Mar 2014

Category: Address

Type: AD01

Old address: 22 Laurel Avenue Potters Bar Hertfordshire EN6 2AB England

Change date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zoe Danielle Fowke

Change date: 2013-04-26

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-05

Old address: 22 Laurel Avenue Potters Bar Hertfordshire EN6 2AB England

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-26

Officer name: Gavin Norie Fowke

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-05

Old address: 40 Haygreen Close Kingston Surrey KT2 7TS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Norie Fowke

Change date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zoe Danielle Fowke

Change date: 2010-06-05

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Fowke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 20 May 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 06 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de fowke business solutions LIMITED\certificate issued on 06/05/09

Documents

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr gavin norie fowke

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Incorporation company

Date: 05 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTHAUS LIMITED

DEPT 1105 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:06395383
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DARLEYBALE LIMITED

KELFIELD GRANGE,LEEDS,LS14 3ER

Number:06545906
Status:ACTIVE
Category:Private Limited Company

DEWSHILL ENVIRONMENTAL LIMITED

29 FIR GROVE,LIVINGSTON,EH54 5JP

Number:SC233759
Status:ACTIVE
Category:Private Limited Company

DR SABINA HUSSAIN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10351829
Status:ACTIVE
Category:Private Limited Company

FOUR ROSES TUFFLEY LIMITED

35B CHURCHFIELD ROAD,GLOUCESTER,GL4 8BA

Number:11828313
Status:ACTIVE
Category:Private Limited Company

LANES OFFICE SUPPLIES LTD

25 CIRCULAR ROAD,CASTLEROCK,BT51 4XA

Number:NI043317
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