EMANNING LIMITED
Status | ACTIVE |
Company No. | 08838719 |
Category | Private Limited Company |
Incorporated | 09 Jan 2014 |
Age | 10 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
EMANNING LIMITED is an active private limited company with number 08838719. It was incorporated 10 years, 4 months, 29 days ago, on 09 January 2014. The company address is 10 Manor Park, Banbury, OX16 3TB, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 26 Jan 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Jan 2022
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 18 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Change person director company with change date
Date: 13 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-08
Officer name: Mr Elliot Manning
Documents
Change to a person with significant control
Date: 13 Jan 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Elliot Manning
Change date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 30 Apr 2019
Action Date: 26 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-26
Psc name: Mr Elliot Manning
Documents
Change person director company with change date
Date: 30 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Elliot Manning
Change date: 2019-04-26
Documents
Confirmation statement with updates
Date: 25 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Change to a person with significant control
Date: 23 Jan 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-08
Psc name: Mr Elliot Manning
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Address
Type: AD01
New address: 10 Manor Park Banbury OX16 3TB
Change date: 2018-01-04
Old address: Evolution House Iceni Court Delft Way Norwich Norfolk NR3 3BB
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts amended with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AAMD
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-07
Old address: The Old Surgery 1B Cannerby Lane Norwich Norfolk NR7 8NQ
New address: Evolution House Iceni Court Delft Way Norwich Norfolk NR3 3BB
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Some Companies
WOODBERRY HOUSE,FINCHLEY,N12 0DR
Number: | 11174015 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIGS ESTATE MANAGEMENT (NI) LLP
GLENDINNING HOUSE 4TH FLOOR,BELFAST,BT1 6DN
Number: | NC000663 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
20 GOYLANDS CLOSE,LLANDRINDOD WELLS,LD1 5RB
Number: | 10401060 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LOW LAITHES,SOWERBY BRIDGE,HX6 1EN
Number: | 10852839 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1-2 GLENAVY ROAD BUSINESS PARK,MOIRA,BT67 0LT
Number: | NI634189 |
Status: | ACTIVE |
Category: | Private Limited Company |
303 BEEHIVE LANE,CHELMSFORD,CM2 8LX
Number: | 11290545 |
Status: | ACTIVE |
Category: | Private Limited Company |