EMDJ LIMITED
Status | DISSOLVED |
Company No. | 06817748 |
Category | Private Limited Company |
Incorporated | 12 Feb 2009 |
Age | 15 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2019 |
Years | 4 years, 11 months, 16 days |
SUMMARY
EMDJ LIMITED is an dissolved private limited company with number 06817748. It was incorporated 15 years, 3 months, 20 days ago, on 12 February 2009 and it was dissolved 4 years, 11 months, 16 days ago, on 18 June 2019. The company address is 87 Appledore, Bracknell, RG12 8QZ.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Dissolution withdrawal application strike off company
Date: 12 Oct 2015
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 02 Oct 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Gazette filings brought up to date
Date: 28 Jan 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type dormant
Date: 26 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Termination director company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Wahome
Documents
Dissolved compulsory strike off suspended
Date: 08 Jul 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 20 Jan 2011
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mary Wahome
Change date: 2010-02-12
Documents
Change person director company with change date
Date: 20 Jan 2011
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ejidio Wahome Muburi
Change date: 2010-02-12
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ejidio wahome / 18/03/2009
Documents
Some Companies
143 HUDDERSFIELD ROAD,BARNSLEY,S75 1HA
Number: | 07807407 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PENTHOUSE HIGH POINT,GUILDFORD,GU1 3RX
Number: | 06936473 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE GREEN,RICHMOND,TW9 1PL
Number: | 07928788 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BUCKTHORN ROW,CORSHAM,SN13 9WE
Number: | 08843883 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 HEATH CLOSE,POTTER'S BAR,EN6 1LT
Number: | 10393095 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 BROADGATE WALK BROADGATE WALK,LEEDS,LS18 4EZ
Number: | 11008380 |
Status: | ACTIVE |
Category: | Private Limited Company |