EMMAUS LEADERSHIP
Status | DISSOLVED |
Company No. | 08255614 |
Category | |
Incorporated | 16 Oct 2012 |
Age | 11 years, 7 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2023 |
Years | 7 months, 3 days |
SUMMARY
EMMAUS LEADERSHIP is an dissolved with number 08255614. It was incorporated 11 years, 7 months, 18 days ago, on 16 October 2012 and it was dissolved 7 months, 3 days ago, on 31 October 2023. The company address is 10 Gowan Crescent 10 Gowan Crescent, Kendal, LA8 9NF, Cumbria.
Company Fillings
Gazette dissolved voluntary
Date: 31 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Sep 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption full
Date: 24 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 21 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
New address: 10 Gowan Crescent Staveley Kendal Cumbria LA8 9NF
Change date: 2015-03-30
Old address: 26 Wandle Road London SW17 7DW
Documents
Annual return company with made up date no member list
Date: 22 Oct 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company current extended
Date: 14 Nov 2013
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-12-31
Documents
Termination secretary company with name
Date: 14 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brabners Secretaries Limited
Documents
Change registered office address company with date old address
Date: 14 Nov 2013
Action Date: 14 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-14
Old address: Horton House Exchange Flags Liverpool Merseyside L2 3YL
Documents
Annual return company with made up date no member list
Date: 10 Nov 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Statement of companys objects
Date: 05 Mar 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 05 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ALAN ELECTRICAL SERVICES (NORTH EAST) LIMITED
MAINS OF ATHERB,PETERHEAD,AB42 4RD
Number: | SC389365 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,EXMOUTH,EX8 4NP
Number: | 04860600 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHFIELD BUNGALOW,CHESSINGTON,KT9 1NN
Number: | 11002430 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABERCORN HOUSE,PAISLEY,PA3 4DA
Number: | SC426618 |
Status: | ACTIVE |
Category: | Private Limited Company |
44A THE GREEN,WARLINGHAM,CR6 9NA
Number: | OC420195 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
2 WEXFENNE GARDENS,WOKING,GU22 8TX
Number: | 05320774 |
Status: | ACTIVE |
Category: | Private Limited Company |