EM PROJECT MANAGEMENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07640177 |
Category | Private Limited Company |
Incorporated | 19 May 2011 |
Age | 13 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 13 Mar 2023 |
Years | 1 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
Liquidation voluntary members return of final meeting
Date: 13 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary declaration of solvency
Date: 23 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
12 LARKHILL TERACE,LONDON,SE18 4JU
Number: | 11398456 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2 HINKSEY COURT,OXFORD,OX2 9SX
Number: | 11788236 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 GREAT PULTENEY STREET,BATH,BA2 4DA
Number: | 09085930 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |