EMILIA B LTD

35 Ashley Court 35 Ashley Court, London, SW1P 1EN, England
StatusDISSOLVED
Company No.07754923
CategoryPrivate Limited Company
Incorporated30 Aug 2011
Age12 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 29 days

SUMMARY

EMILIA B LTD is an dissolved private limited company with number 07754923. It was incorporated 12 years, 9 months, 6 days ago, on 30 August 2011 and it was dissolved 5 years, 29 days ago, on 07 May 2019. The company address is 35 Ashley Court 35 Ashley Court, London, SW1P 1EN, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

New address: 35 Ashley Court Morpeth Terrace London SW1P 1EN

Change date: 2019-01-09

Old address: Flat 35 Royal Belgrave House Hugh Street London SW1V 1RR United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-08

Officer name: Ms Emilia Bairamova

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-08

Officer name: Ms Emilia Bairamova

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-08

Psc name: Ms Emilia Bairamova

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Old address: 33 Royal Westminster Lodge 3 Elverton Street London SW1P 2QW United Kingdom

Change date: 2017-10-10

New address: Flat 35 Royal Belgrave House Hugh Street London SW1V 1RR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

New address: 33 Royal Westminster Lodge 3 Elverton Street London SW1P 2QW

Change date: 2017-10-09

Old address: Exchange at Somerset House Strand South Wing London WC2R 1LA

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-05

Psc name: Ms Emilia Bairamova

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Emilia Bairamova

Change date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts amended with made up date

Date: 17 Oct 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AAMD

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Miss Emilia Bairamova

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Old address: Exchange at Somerset House Strand South Wing London WC2R 1LA England

Change date: 2012-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-03

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Incorporation company

Date: 30 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AON HEWITT US HOLDINGS LIMITED

THE AON CENTRE THE LEADENHALL BUILDING,LONDON,EC3V 4AN

Number:08254990
Status:ACTIVE
Category:Private Limited Company

CORYLUS PROJECT SERVICES LIMITED

209 BATH ROAD,STROUD,GL5 3TA

Number:07194530
Status:LIQUIDATION
Category:Private Limited Company

FOUNTAIN RETREATS LIMITED

TROTSHILL FARMHOUSE,WORCESTER,WR4 0AT

Number:11636574
Status:ACTIVE
Category:Private Limited Company

GORTON OAKS MANAGEMENT COMPANY LIMITED

ASCOT HOUSE,WOKINGHAM,RG40 2NW

Number:05368214
Status:ACTIVE
Category:Private Limited Company

ROUNDHOUSE TRADING LIMITED

ROUNDHOUSE,LONDON,NW1 8EH

Number:05672691
Status:ACTIVE
Category:Private Limited Company

T. GREY LIMITED

RICKDON,WEST CLANDON,GU4 7TD

Number:10635955
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