EMDEX LIMITED
Status | DISSOLVED |
Company No. | 08092305 |
Category | Private Limited Company |
Incorporated | 01 Jun 2012 |
Age | 12 years, 4 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 3 years, 4 days |
SUMMARY
EMDEX LIMITED is an dissolved private limited company with number 08092305. It was incorporated 12 years, 4 days ago, on 01 June 2012 and it was dissolved 3 years, 4 days ago, on 01 June 2021. The company address is The Stables The Stables, Daventry, NN11 4BL, Northamptonshire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Change account reference date company previous extended
Date: 30 Jun 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Change to a person with significant control
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-16
Psc name: Mrs Nicole Heidi Skinner
Documents
Change person director company with change date
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicole Heidi Skinner
Change date: 2020-03-16
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Cessation of a person with significant control
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen James Skinner
Cessation date: 2018-11-13
Documents
Change to a person with significant control
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-13
Psc name: Mr Stephen James Skinner
Documents
Notification of a person with significant control
Date: 13 Nov 2018
Action Date: 11 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-11
Psc name: Stephen James Skinner
Documents
Change to a person with significant control without name date
Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-12
Psc name: Mrs Nicole Heidi Skinner
Documents
Change person director company with change date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicole Heidi Skinner
Change date: 2018-11-12
Documents
Change person director company with change date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-12
Officer name: Mr Stephen James Skinner
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Change to a person with significant control
Date: 13 Jun 2018
Action Date: 06 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-06
Psc name: Mrs Nicole Heidi Skinner
Documents
Cessation of a person with significant control
Date: 13 Jun 2018
Action Date: 06 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-06
Psc name: Stephen James Skinner
Documents
Accounts with accounts type total exemption full
Date: 24 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date
Date: 22 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Appoint person director company with name
Date: 23 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicole Heidi Skinner
Documents
Capital allotment shares
Date: 23 Jun 2013
Action Date: 03 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-03
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type dormant
Date: 06 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change account reference date company previous shortened
Date: 06 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
New date: 2012-11-30
Made up date: 2013-06-30
Documents
Some Companies
SUITE 1,,LONDON,W1T 1DG
Number: | 05810514 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,WINCHMORE HILL,N21 3NA
Number: | 08740020 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GROUP FIRST HOUSE,BURNLEY,BB12 7NG
Number: | 09654985 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 FALMOUTH ROAD,LEICESTER,LE5 4WH
Number: | 11398342 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 COLLEGE FARM,HERTFORD HEATH,SG13 7NX
Number: | 04903795 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11362380 |
Status: | ACTIVE |
Category: | Private Limited Company |