EMONZY INVESTMENTS LTD

Langley House Langley House, London, N2 8EY, England
StatusDISSOLVED
Company No.07949457
CategoryPrivate Limited Company
Incorporated14 Feb 2012
Age12 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution29 Aug 2017
Years6 years, 9 months, 1 day

SUMMARY

EMONZY INVESTMENTS LTD is an dissolved private limited company with number 07949457. It was incorporated 12 years, 3 months, 16 days ago, on 14 February 2012 and it was dissolved 6 years, 9 months, 1 day ago, on 29 August 2017. The company address is Langley House Langley House, London, N2 8EY, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 01 Jul 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-21

Officer name: Miss Maria Kleanthous

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-21

Officer name: Neil Young

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 24 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-24

Officer name: Mr Michael Thomas Gordon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: AD01

New address: Langley House Park Road London N2 8EY

Old address: 1 Straits Parade Bristol BS16 2LA England

Change date: 2016-06-17

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Neil Young

Appointment date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alise Ilsley

Termination date: 2015-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Anzelika Young

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-19

Officer name: Ms. Alise Ilsley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

Old address: Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB

Change date: 2015-11-19

New address: 1 Straits Parade Bristol BS16 2LA

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anzelika Young

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-04

Old address: 118 Piccadilly Mayfair London W1J 7NW England

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Byrne

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Maria Kleanthous

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Incorporation company

Date: 14 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

541SB LIMITED

STUDIO 5,BIRMINGHAM,B3 1QS

Number:11096444
Status:ACTIVE
Category:Private Limited Company

BUILDABILITY MANAGEMENT LIMITED

2 FARM ROAD,LONDON,N21 3JA

Number:01645065
Status:ACTIVE
Category:Private Limited Company

LA BELLA VITA (PLYMOUTH) LTD

UNIT 2 ENDEAVOUR HOUSE PARKWAY COURT,PLYMOUTH,PL6 8LR

Number:10252985
Status:ACTIVE
Category:Private Limited Company

MUTUAL VISION TECHNOLOGIES LIMITED

UNIT 7,WILMSLOW,SK9 1BJ

Number:04088165
Status:ACTIVE
Category:Private Limited Company

PT SELECT SERVICES LTD

THE APEX,COVENTRY,CV1 3PP

Number:11860634
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STRATEGIC ENVIRONMENTAL CONSULTING LIMITED

LITTLE MANOR CHURCH HILL,IPSWICH,IP7 6DZ

Number:03087525
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