DR E S EMSLIE BPR TRADING LIMITED
Status | DISSOLVED |
Company No. | 08854281 |
Category | Private Limited Company |
Incorporated | 21 Jan 2014 |
Age | 10 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 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
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
Dissolution application strike off company
Date: 10 Dec 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
Resolution
Date: 28 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
112 MACNAGHTEN ROAD,SOUTHAMPTON,SO18 1GH
Number: | 09666756 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
160 LONDON ROAD,NOTTINGHAM,NG2 3BS
Number: | 10221737 |
Status: | ACTIVE |
Category: | Private Limited Company |