EMERGENCY AID
Status | DISSOLVED |
Company No. | 06650744 |
Category | |
Incorporated | 18 Jul 2008 |
Age | 15 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2021 |
Years | 2 years, 5 months, 17 days |
SUMMARY
EMERGENCY AID is an dissolved with number 06650744. It was incorporated 15 years, 10 months, 12 days ago, on 18 July 2008 and it was dissolved 2 years, 5 months, 17 days ago, on 13 December 2021. The company address is Smart Insolvency Solutions Ltd Smart Insolvency Solutions Ltd, Worcester, WR1 3AA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Oct 2020
Action Date: 01 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Oct 2019
Action Date: 01 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-01
Documents
Liquidation disclaimer notice
Date: 14 Dec 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Sep 2018
Action Date: 01 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-08-01
Documents
Liquidation disclaimer notice
Date: 04 Sep 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 04 Sep 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 03 Jan 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 03 Jan 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 03 Jan 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 29 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 29 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 29 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 29 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 16 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 16 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 16 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 16 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 16 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 16 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 16 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 15 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 15 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 15 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 15 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 15 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 15 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 15 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 15 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 15 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 15 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 14 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 14 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 06 Oct 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 04 Oct 2017
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Address
Type: AD01
New address: Smart Insolvency Solutions Ltd 1 Castle Street Worcester WR1 3AA
Old address: 16th Floor, Portland House Bressenden Place London SW1E 5RS
Change date: 2017-09-15
Documents
Liquidation voluntary statement of affairs
Date: 25 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 11 May 2017
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-28
Officer name: Lindsey Isabel Kemp
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Termination director company with name termination date
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-22
Officer name: Catherine Margaret Head
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 20 Jul 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Gazette filings brought up to date
Date: 22 May 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 21 May 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 29 Aug 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-28
Officer name: Mrs Moya Millicent Wood-Heath
Documents
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Ackroyd
Documents
Resolution
Date: 08 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Stephen Dreese Granatt
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Margaret Head
Documents
Appoint person director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Lindsey Isabel Kemp
Documents
Termination director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mcshane
Documents
Annual return company with made up date no member list
Date: 18 Jul 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Change account reference date company previous shortened
Date: 07 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Wayne Clifton Augustus Wright
Documents
Annual return company with made up date no member list
Date: 19 Jul 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Termination director company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Rowbotham
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Resolution
Date: 31 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 01 Aug 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date no member list
Date: 16 Aug 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Change corporate secretary company with change date
Date: 16 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Secretarial Agents Limited
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 10 Jun 2010
Action Date: 10 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-10
Old address: Raglan House St Peters Street Maidstone Kent ME16 0ST
Documents
Accounts with accounts type dormant
Date: 08 Sep 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/07/09
Documents
Legacy
Date: 11 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 11/08/2009 from raglan house st. Peters street maidstone kent ME16 0ST
Documents
Legacy
Date: 11 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary marcel jung
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed secretarial agents LIMITED
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director janet mills
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director eugen hanusch
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director janice hales
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr barry john rowbotham
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr gerald kershaw ackroyd
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr david mcshane
Documents
Some Companies
THE RECORD HALL,LONDON,EC1N 7RJ
Number: | 11621500 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ROSEHALL CLOSE,REDDITCH,B98 7YD
Number: | 10840457 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA
Number: | 11015614 |
Status: | ACTIVE |
Category: | Private Limited Company |
JORDAN FISHWICK (MANCHESTER) LTD
2ND FLOOR,MANCHESTER,M15 4PN
Number: | 08027749 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHTSBRIDGE SECURITY SYSTEMS LTD
2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE,LONDON,W1J 6BD
Number: | 03410937 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MORE LONDON PLACE,LONDON,SE1 2AF
Number: | 10585633 |
Status: | ACTIVE |
Category: | Private Limited Company |