EMUSLIM LIMITED

Caswell House Caswell House, Towcester, NN12 8EQ, Northamptonshire, England
StatusDISSOLVED
Company No.08840244
CategoryPrivate Limited Company
Incorporated10 Jan 2014
Age10 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B RASHIDI LTD

48 TATTON ROAD SOUTH,STOCKPORT,SK4 4LU

Number:10591001
Status:ACTIVE
Category:Private Limited Company

FARNBOROUGH CAR CARE LIMITED

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

MJO INTERIORS LTD

7 PENIEL GREEN ROAD,SWANSEA,SA7 9AP

Number:11750427
Status:ACTIVE
Category:Private Limited Company

SEE POLAND LTD

C220D TRIDENT BUSINESS CENTRE,LONDON,SW17 9SH

Number:08963541
Status:ACTIVE
Category:Private Limited Company

TINY BOO LTD

35 LANGDALE GARDENS,LEEDS,LS6 3HB

Number:11493705
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