EMPORIUM TRADE AND FINANCE LTD

Clay Barn Ipsley Court Clay Barn Ipsley Court, Redditch, B98 0TJ, Worcestershire, United Kingdom
StatusDISSOLVED
Company No.06473820
CategoryPrivate Limited Company
Incorporated15 Jan 2008
Age16 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution17 Jul 2018
Years5 years, 11 months, 1 day

SUMMARY

EMPORIUM TRADE AND FINANCE LTD is an dissolved private limited company with number 06473820. It was incorporated 16 years, 5 months, 3 days ago, on 15 January 2008 and it was dissolved 5 years, 11 months, 1 day ago, on 17 July 2018. The company address is Clay Barn Ipsley Court Clay Barn Ipsley Court, Redditch, B98 0TJ, Worcestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jul 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jan 2018

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: C&a Company Secretarial Services Limited

Change date: 2017-10-02

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-02

Officer name: Mr Andrey Egorov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

New address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ

Change date: 2018-01-26

Old address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taiwo Joseph Olaniyan

Termination date: 2017-06-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrey Egorov

Change date: 2017-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

New address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD

Old address: Unit 53a 49 Effra Road Brixton London SW2 1BZ England

Change date: 2017-06-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-06-15

Officer name: C&a Company Secretarial Services Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Taiwo Joseph Olaniyan

Appointment date: 2017-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-16

Officer name: Taiwo Joseph Olaniyan

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-09

New address: Unit 53a 49 Effra Road Brixton London SW2 1BZ

Old address: 49 Effra Road Unit 53a Brixton SW2 1BZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Administrative restoration company

Date: 26 Sep 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-19

Officer name: Mr Taiwo Joseph Olaniyan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

Old address: 11 Gilpin Close Mitcham Surrey CR4 3QR

Change date: 2015-11-18

New address: 49 Effra Road Unit 53a Brixton SW2 1BZ

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed emporium linguae LIMITED\certificate issued on 09/04/15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roshan Pokkharel

Termination date: 2015-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

New address: 11 Gilpin Close Mitcham Surrey CR4 3QR

Change date: 2014-10-27

Old address: Flat 34 Aysgarth Court Sutton Common Road Sutton Surrey SM1 3HL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rhododendron art LIMITED\certificate issued on 10/12/13

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Govind Pokharel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrey Egorov

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roshan Pokkharel

Documents

View document PDF

Termination secretary company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ranjeeta Sapkota

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 18 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Govind Pokharel

Change date: 2010-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 04/06/2009 from 64 butler road harrow middlesex HA1 4DR

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / govind pokharel / 02/01/2009

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ranjeeta sapkota / 02/01/2009

Documents

View document PDF

Gazette notice compulsary

Date: 19 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 15 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & W AUTOMOTIVE LIMITED

45 CITY ROAD,CHESTER,CH1 3AE

Number:07722900
Status:ACTIVE
Category:Private Limited Company

BEAMSTAFFS LTD

ROOM 6, SECOND FLOOR,STAFFORD,ST16 2BX

Number:04495170
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FAST PROPERTY BUYER (LONDON) LIMITED

MAGIC HOUSE,LONDON,N13 4TN

Number:08301397
Status:ACTIVE
Category:Private Limited Company

MONEYSAVERS+ LTD

BASEPOINT BUSINESS CENTRE WINNALL VALLEY ROAD,WINCHESTER,SO23 0LD

Number:10968925
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:03471266
Status:ACTIVE
Category:Private Limited Company

PRZEWORSKI LTD

652 GREENFORD ROAD,GREENFORD,UB6 8QT

Number:11488193
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