EMONZY INVESTMENTS LTD
Status | DISSOLVED |
Company No. | 07949457 |
Category | Private Limited Company |
Incorporated | 14 Feb 2012 |
Age | 12 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2017 |
Years | 6 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
Dissolution voluntary strike off suspended
Date: 01 Jul 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 Jun 2017
Category: Dissolution
Type: DS01
Documents
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
Gazette filings brought up to date
Date: 10 May 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 14 May 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anzelika Young
Documents
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
Termination director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Byrne
Documents
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
Appoint person director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Maria Kleanthous
Documents
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
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
Some Companies
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 |
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 |
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 |