EMPIRE ELEMENTS LTD.

19 Comet Close 19 Comet Close, Aldershot, GU12 5SG, England
StatusDISSOLVED
Company No.06304858
CategoryPrivate Limited Company
Incorporated06 Jul 2007
Age16 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 8 days

SUMMARY

EMPIRE ELEMENTS LTD. is an dissolved private limited company with number 06304858. It was incorporated 16 years, 11 months, 2 days ago, on 06 July 2007 and it was dissolved 2 years, 6 months, 8 days ago, on 30 November 2021. The company address is 19 Comet Close 19 Comet Close, Aldershot, GU12 5SG, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Vera Nesvadbova

Change date: 2020-11-19

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Kacerek

Change date: 2020-11-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-19

Psc name: Mr Richard Kacerek

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-02

Old address: 207 Regent Street London W1B 3HH England

New address: 19 Comet Close Ash Vale Aldershot GU12 5SG

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-10

Psc name: Mr Richard Kacerek

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vera Nesvadbova

Cessation date: 2017-11-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-10

Psc name: Miss Vera Nesvadbova

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-10

Officer name: Miss Vera Nesvadbova

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Nov 2017

Category: Address

Type: AD03

New address: 19 Comet Close Ash Vale Aldershot GU12 5SG

Documents

View document PDF

Change sail address company with new address

Date: 08 Nov 2017

Category: Address

Type: AD02

New address: 19 Comet Close Ash Vale Aldershot GU12 5SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

New address: 207 Regent Street London W1B 3HH

Change date: 2017-11-01

Old address: 19 Comet Close Ash Vale Surrey GU12 5SG

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Vera Nesvadbova

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vera Nesvadbova

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Kacerek

Change date: 2010-04-16

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-16

Officer name: Miss Vera Nesvadbova

Documents

View document PDF

Change sail address company

Date: 25 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Kacerek

Change date: 2010-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-27

Old address: 55 Alexandra Road Aldershot Hampshire GU11 1QN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Dec 2009

Action Date: 28 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-28

Old address: Suite 21 Lords Business Ctre Lords House 665 North Circular Road London NW2 7AX

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 09/02/2009 from 401 centre 302 regent street london W1B 3HH

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gross building LIMITED\certificate issued on 24/07/08

Documents

View document PDF

Incorporation company

Date: 06 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEH HOTELS LIMITED

THE MANOR AT SWAY HOTEL & RESTAURANT,LYMINGTON,SO41 6BA

Number:08778233
Status:ACTIVE
Category:Private Limited Company

CARTER PURCHASING SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11196890
Status:ACTIVE
Category:Private Limited Company

DESERT LION LIMITED

35 NEW BRIDGE STREET,LONDON,EC4V 6BW

Number:08025069
Status:ACTIVE
Category:Private Limited Company

JAMES LAMBERT ARCHITECTS LIMITED

4 SPIRE PLACE,WARLINGHAM,CR6 9LW

Number:06518450
Status:ACTIVE
Category:Private Limited Company

REGENT CARPET WAREHOUSE LIMITED

19 SEEDLEY ROAD,,M6 5WN

Number:02686955
Status:ACTIVE
Category:Private Limited Company

ROSEBERRY DESIGNS LTD

8A HIGH GILL ROAD,MIDDLESBROUGH,TS7 0DZ

Number:11038759
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