DR E S EMSLIE BPR TRADING LIMITED

Stellar Asset Management Kendal House Stellar Asset Management Kendal House, London, W1S 2XA
StatusDISSOLVED
Company No.08854281
CategoryPrivate Limited Company
Incorporated21 Jan 2014
Age10 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months, 9 days

SUMMARY

DR E S EMSLIE BPR TRADING LIMITED is an dissolved private limited company with number 08854281. It was incorporated 10 years, 4 months, 22 days ago, on 21 January 2014 and it was dissolved 4 years, 3 months, 9 days ago, on 03 March 2020. The company address is Stellar Asset Management Kendal House Stellar Asset Management Kendal House, London, W1S 2XA.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-12

Officer name: Mrs Claire Sabrina Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daryl Vincent Hine

Appointment date: 2019-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Douglas Francis Mills

Termination date: 2019-09-30

Documents

View document PDF

Resolution

Date: 28 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-21

Officer name: Mr Christopher Mills

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: Andrew Philip Watson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-26

Officer name: Mr Andrew Philip Watson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Gordon Andrew Pugh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

New address: Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA

Old address: Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA United Kingdom

Change date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

New address: Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA

Old address: 4 Princes Street London W1B 2LE England

Change date: 2014-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 21 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. L. SEARLE LIMITED

UNIT 4B FENICE COURT,ST NEOTS,PE19 8EP

Number:02655601
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT TRAINING SERVICES LIMITED

17 GLEVUM CLOSE,ROSS-ON-WYE,HR9 5UJ

Number:06586240
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE PLUMBING & GAS LTD

112 MACNAGHTEN ROAD,SOUTHAMPTON,SO18 1GH

Number:09666756
Status:ACTIVE
Category:Private Limited Company

HOLDINGS (YARMOUTH) LIMITED

90 LYNCROFT MANSIONS,LONDON,NW6 1JY

Number:00678079
Status:ACTIVE
Category:Private Limited Company

PERKINS EVENT SOLUTIONS & SECURITY LTD

26 26 WHITEHOUSE ROAD,DONCASTER,DN11 8EG

Number:11708575
Status:ACTIVE
Category:Private Limited Company

SPARKLE CAR CARE LIMITED

160 LONDON ROAD,NOTTINGHAM,NG2 3BS

Number:10221737
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