EM PROJECT MANAGEMENT SERVICES LIMITED

C/O Johnston Carmichael Office G08 Ground Floor Birchin Court C/O Johnston Carmichael Office G08 Ground Floor Birchin Court, London, EC3V 9DU
StatusDISSOLVED
Company No.07640177
CategoryPrivate Limited Company
Incorporated19 May 2011
Age13 years, 13 days
JurisdictionEngland Wales
Dissolution13 Mar 2023
Years1 year, 2 months, 19 days

SUMMARY

EM PROJECT MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 07640177. It was incorporated 13 years, 13 days ago, on 19 May 2011 and it was dissolved 1 year, 2 months, 19 days ago, on 13 March 2023. The company address is C/O Johnston Carmichael Office G08 Ground Floor Birchin Court C/O Johnston Carmichael Office G08 Ground Floor Birchin Court, London, EC3V 9DU.



Company Fillings

Gazette dissolved liquidation

Date: 13 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2022

Action Date: 23 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

New address: C/O Johnston Carmichael Office G08 Ground Floor Birchin Court 20 Birchin Lane London EC3V 9DU

Change date: 2021-03-23

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Unit 11 Fonthill Road Hove East Sussex BN3 6HA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Eoin Mcgonigle

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-01

Officer name: Mr Eoin Mcgonigle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Old address: Flat 6 406 St John Street London EC1V 4ND

Change date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 11 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eoin Mcgonigle

Change date: 2012-02-11

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2012

Action Date: 11 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Eoin Mcgonigle

Change date: 2012-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-22

Old address: 12 Islington Park Street London N1 1PU United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A3TZ LTD

12 LARKHILL TERACE,LONDON,SE18 4JU

Number:11398456
Status:ACTIVE
Category:Private Limited Company

HERBERT ZURAWSKI LTD

46 NEVETT STREET,PRESTON,PR1 4RD

Number:10285514
Status:ACTIVE
Category:Private Limited Company

NADIN DUNNIGAN PHOTOGRAPHY LIMITED

14 ST NINIAN'S WAY,FALKIRK,EH49 7NF

Number:SC283268
Status:ACTIVE
Category:Private Limited Company

OH VENTURES LTD

2 HINKSEY COURT,OXFORD,OX2 9SX

Number:11788236
Status:ACTIVE
Category:Private Limited Company

RMMP LIMITED

37 GREAT PULTENEY STREET,BATH,BA2 4DA

Number:09085930
Status:ACTIVE
Category:Private Limited Company

ST FRANCIS XAVIER'S COLLEGE

WOOLTON HILL ROAD,LIVERPOOL,L25 6EG

Number:08137421
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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