EMUSLIM LIMITED
Status | DISSOLVED |
Company No. | 08840244 |
Category | Private Limited Company |
Incorporated | 10 Jan 2014 |
Age | 10 years, 4 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 12 days |
SUMMARY
EMUSLIM LIMITED is an dissolved private limited company with number 08840244. It was incorporated 10 years, 4 months, 29 days ago, on 10 January 2014 and it was dissolved 1 year, 5 months, 12 days ago, on 27 December 2022. The company address is Caswell House Caswell House, Towcester, NN12 8EQ, Northamptonshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Change to a person with significant control
Date: 13 Sep 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Asif Mohammed
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Termination director company with name termination date
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-28
Officer name: Amjad Shah
Documents
Cessation of a person with significant control
Date: 03 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amjad Shah
Cessation date: 2019-04-01
Documents
Confirmation statement with updates
Date: 03 Apr 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 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: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Appoint person director company with name date
Date: 08 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Irfan Akram
Appointment date: 2016-01-01
Documents
Appoint person director company with name date
Date: 08 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mr Amjad Shah
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Address
Type: AD01
New address: Caswell House Caswell Towcester Northamptonshire NN12 8EQ
Change date: 2016-03-08
Old address: C/O Room 7 Caswell House Caswell House Caswell Towcester Northamptonshire NN12 8EQ
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 12 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2014
Action Date: 03 Aug 2014
Category: Address
Type: AD01
New address: Caswell House Caswell House Caswell Towcester Northamptonshire NN12 8EQ
Old address: 11 Woodhurst South Raymead Road Maidenhead Berkshire SL6 8NZ United Kingdom
Change date: 2014-08-03
Documents
Change person director company with change date
Date: 28 Jan 2014
Action Date: 10 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Asif Mohammed
Change date: 2014-01-10
Documents
Some Companies
48 TATTON ROAD SOUTH,STOCKPORT,SK4 4LU
Number: | 10591001 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CASTLE ROAD,CAMBERLEY,GU15 2DS
Number: | 07408393 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLBOROUGH BUILDINGS (BATH) LIMITED
ANDREWS PROPERTY GROUP,BRISTOL,BS1 5UW
Number: | 01778590 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PENIEL GREEN ROAD,SWANSEA,SA7 9AP
Number: | 11750427 |
Status: | ACTIVE |
Category: | Private Limited Company |
C220D TRIDENT BUSINESS CENTRE,LONDON,SW17 9SH
Number: | 08963541 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 LANGDALE GARDENS,LEEDS,LS6 3HB
Number: | 11493705 |
Status: | ACTIVE |
Category: | Private Limited Company |