EMIRAT LIMITED

C/O Parker Getty Devonshire House C/O Parker Getty Devonshire House, Stanmore, HA7 1JS, Middx
StatusDISSOLVED
Company No.07394544
CategoryPrivate Limited Company
Incorporated01 Oct 2010
Age13 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 5 months, 17 days

SUMMARY

EMIRAT LIMITED is an dissolved private limited company with number 07394544. It was incorporated 13 years, 8 months, 14 days ago, on 01 October 2010 and it was dissolved 3 years, 5 months, 17 days ago, on 29 December 2020. The company address is C/O Parker Getty Devonshire House C/O Parker Getty Devonshire House, Stanmore, HA7 1JS, Middx.



Company Fillings

Gazette dissolved liquidation

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 May 2020

Action Date: 08 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-08

Documents

View document PDF

Liquidation disclaimer notice

Date: 30 May 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

Old address: 16 the Green Newport Pagnell Milton Keynes Buckinghamshire MK16 0JW

New address: C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Oct 2018

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Kerry Secretarial Services Ltd

Change date: 2017-10-02

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-02

Psc name: Mr Ralph Clemens Martin

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-02

Psc name: Mr Stephen Berry

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-15

Officer name: Ms Andrea Bargholz

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-02

Officer name: Mr Stephen Berry

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-15

Officer name: Mr Ralph Clemens Martin

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Andrea Bargholz

Change date: 2017-10-02

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ralph Clemens Martin

Change date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralph Clemens Martin

Change date: 2016-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Andrea Bargholz

Change date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: AD01

Old address: 78 York Street London W1H 1DP

Change date: 2014-07-25

New address: 16 the Green Newport Pagnell Milton Keynes Buckinghamshire MK16 0JW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Address

Type: AD01

Old address: C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ United Kingdom

Change date: 2013-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2010

Action Date: 06 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-06

Officer name: Mr Stephen Berry

Documents

View document PDF

Incorporation company

Date: 01 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLASSHOUSE FINANCIAL SOLUTIONS LIMITED

37 WEST STREET,CONGLETON,CW12 1JN

Number:08538063
Status:ACTIVE
Category:Private Limited Company

L&A CARE LTD

18 WEST VIEW,NEWCASTLE-UNDER-LYME,ST5 8DL

Number:11697837
Status:ACTIVE
Category:Private Limited Company

NOR ENERGY AS

MUNKEDAMSVEIEN Y5, 0119,NORWAY,

Number:FC027186
Status:ACTIVE
Category:Other company type

RHOSCARS LIMITED

THE BOOKING OFFICE, HADDEN COURT PENRHYN AVENUE,COLWYN BAY,LL28 4NH

Number:10709990
Status:ACTIVE
Category:Private Limited Company

ROODDUKE LIMITED

24 RAYNER DRIVE,BRIGHOUSE,HD6 2DG

Number:06749032
Status:ACTIVE
Category:Private Limited Company

SMOKEBUSH LIMITED

LITTLE FOLD, WILMSLOW OLD ROAD,MACCLESFIELD,SK10 4QP

Number:10706131
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