EMRIK LIMITED

17 Lomond Road, Hemel Hempstead, HP2 6PA, England
StatusDISSOLVED
Company No.08403326
CategoryPrivate Limited Company
Incorporated14 Feb 2013
Age11 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 9 months, 23 days

SUMMARY

EMRIK LIMITED is an dissolved private limited company with number 08403326. It was incorporated 11 years, 4 months, 5 days ago, on 14 February 2013 and it was dissolved 4 years, 9 months, 23 days ago, on 27 August 2019. The company address is 17 Lomond Road, Hemel Hempstead, HP2 6PA, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change account reference date company previous extended

Date: 01 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-27

Officer name: Mr Emmanuel Attakpah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-27

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 17 Lomond Road Hemel Hempstead HP2 6PA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2015

Action Date: 29 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-29

Old address: 17 Lomond Road Hemel Hempstead Hertfordshire HP2 6PA

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2015

Action Date: 29 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-29

Officer name: Mr Emmanuel Attakpah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 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 total exemption small

Date: 09 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 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: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emmanuel Attakpah

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faustina Attakpah

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emmanuel Attakpah

Change date: 2013-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-15

Officer name: Mrs Faustina Attakpah

Documents

View document PDF

Incorporation company

Date: 14 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRONE VANTAGE SOLUTIONS LTD

40 QUEENS ROAD,EYEMOUTH,TD14 5DS

Number:SC585612
Status:ACTIVE
Category:Private Limited Company

G B RESOURCES LIMITED

11C GATEHEAD ROAD,KILMARNOCK,KA2 0HN

Number:SC598099
Status:ACTIVE
Category:Private Limited Company

NENOR LIMITED

1 THE COURTYARD,HAILSHAM,BN27 3TD

Number:04895709
Status:ACTIVE
Category:Private Limited Company
Number:IP13485R
Status:ACTIVE
Category:Industrial and Provident Society

START SMART DAYCARE LTD

1 EDENVALE PARK,BELFAST,BT17 0EJ

Number:NI626718
Status:ACTIVE
Category:Private Limited Company

SWIFT SCAFFOLD SERVICES LIMITED

DORMERS,REDBOURN,AL3 7NH

Number:04468311
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