EMEA STRATEGY LIMITED

Box 223, 41 Oxford Street, Leamington Spa, CV32 4RA, England
StatusDISSOLVED
Company No.06944781
CategoryPrivate Limited Company
Incorporated25 Jun 2009
Age14 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years6 months, 23 days

SUMMARY

EMEA STRATEGY LIMITED is an dissolved private limited company with number 06944781. It was incorporated 14 years, 11 months, 12 days ago, on 25 June 2009 and it was dissolved 6 months, 23 days ago, on 14 November 2023. The company address is Box 223, 41 Oxford Street, Leamington Spa, CV32 4RA, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew Steven

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

New address: Box 223, 41 Oxford Street Leamington Spa CV32 4RA

Old address: Honeysuckle Cottage Hambledon Road Hambledon Godalming Surrey GU8 4DR

Change date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 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: 12 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 08 Aug 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

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: 23 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2013

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-16

Officer name: Andrew Steven

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-03

Old address: 8 Stantons Wharf Bramley Surrey GU5 0DH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2012

Action Date: 01 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-01

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Gazette notice compulsary

Date: 25 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 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: 07 Sep 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Andrew Steven

Documents

View document PDF

Incorporation company

Date: 25 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUTIQUE 4 YOU LIMITED

22 MORDEN COURT PARADE,MORDEN,SM4 5HJ

Number:09912317
Status:ACTIVE
Category:Private Limited Company

MERCANTILE INTERNATIONAL LIMITED

6TH FLOOR,LONDON,EC2R 8DD

Number:09929738
Status:ACTIVE
Category:Private Limited Company

NEWDELL LIMITED

ARGYLE HOUSE, 3RD FLOOR, NORTHSIDE,NORTHWOOD HILLS,HA6 1NW

Number:09660415
Status:ACTIVE
Category:Private Limited Company

NWDS LTD

2ND FLOOR RAMSDEN HOUSE,BARROW-IN-FURNESS,LA14 1XA

Number:09541047
Status:ACTIVE
Category:Private Limited Company

THE CROWN MALPAS LTD

3 GROVE ROAD,WREXHAM,LL11 1DY

Number:10854900
Status:ACTIVE
Category:Private Limited Company

THE MOUNT RESIDENTS CIC

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:07518163
Status:ACTIVE
Category:Community Interest 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