EAST MIDLANDS FAMILY LAW LIMITED
Status | DISSOLVED |
Company No. | 06979341 |
Category | Private Limited Company |
Incorporated | 04 Aug 2009 |
Age | 14 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 25 days |
SUMMARY
EAST MIDLANDS FAMILY LAW LIMITED is an dissolved private limited company with number 06979341. It was incorporated 14 years, 10 months, 3 days ago, on 04 August 2009 and it was dissolved 3 years, 7 months, 25 days ago, on 13 October 2020. The company address is St. Marys Court St. Marys Court, Chesterfield, S41 7TD, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jul 2020
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 16 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-09
Officer name: Mr Alan Ronald Grant
Documents
Termination director company with name termination date
Date: 16 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Ralph Woods
Termination date: 2020-06-09
Documents
Accounts with accounts type dormant
Date: 30 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Accounts with accounts type dormant
Date: 17 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type dormant
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Notification of a person with significant control
Date: 11 Aug 2017
Action Date: 26 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Ralph Woods
Notification date: 2016-10-26
Documents
Cessation of a person with significant control
Date: 11 Aug 2017
Action Date: 24 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joanna Louise Dawson
Cessation date: 2016-10-24
Documents
Accounts with accounts type dormant
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2017
Action Date: 31 May 2017
Category: Address
Type: AD01
Old address: The Courtyard 49 Low Pavement Chesterfield Derbyshire S40 1PB
New address: St. Marys Court St. Marys Gate Chesterfield S41 7TD
Change date: 2017-05-31
Documents
Termination director company with name termination date
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Louise Dawson
Termination date: 2016-10-21
Documents
Appoint person director company with name date
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-21
Officer name: Ian Ralph Woods
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type dormant
Date: 06 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type dormant
Date: 05 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type dormant
Date: 19 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Accounts with accounts type dormant
Date: 08 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Accounts with accounts type dormant
Date: 08 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Certificate change of name company
Date: 26 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ellmath (189) LIMITED\certificate issued on 26/01/11
Documents
Accounts with accounts type dormant
Date: 13 Sep 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-04
Officer name: Miss Joanna Louise Dawson
Documents
Some Companies
17 BRICKFIELDS BUSINESS PARK,GILLINGHAM,SP8 4PX
Number: | 06460621 |
Status: | ACTIVE |
Category: | Private Limited Company |
JERWOOD INVESTMENTS UK LIMITED
5 THE GREEN,RICHMOND,TW9 1PL
Number: | 06282966 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,WALTHAMSTOW,E17 4EE
Number: | 07639416 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 LUXAA APARTMENTS,DONCASTER,DN4 8DL
Number: | 08789228 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 EARITH BUSINESS PARK,HUNTINGDON,PE28 3QF
Number: | 02087541 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11165162 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |