EMRIAN LIMITED
Status | DISSOLVED |
Company No. | 09005512 |
Category | Private Limited Company |
Incorporated | 22 Apr 2014 |
Age | 10 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 years, 10 months, 9 days |
SUMMARY
EMRIAN LIMITED is an dissolved private limited company with number 09005512. It was incorporated 10 years, 1 month, 13 days ago, on 22 April 2014 and it was dissolved 2 years, 10 months, 9 days ago, on 27 July 2021. The company address is 49 Ferriby High Road, North Ferriby, HU14 3LD, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Apr 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2021
Action Date: 25 Apr 2021
Category: Address
Type: AD01
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
New address: 49 Ferriby High Road North Ferriby HU14 3LD
Change date: 2021-04-25
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2021
Action Date: 07 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-07
Documents
Change account reference date company previous shortened
Date: 05 Apr 2021
Action Date: 07 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-07
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Change date: 2020-12-11
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts amended with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 30 Apr 2018
Category: Accounts
Type: AAMD
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 27 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-19
Psc name: Ian Kenneth Blackburn
Documents
Withdrawal of a person with significant control statement
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-25
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Old address: 49 Ferriby High Road North Ferriby North Humberside HU14 3LD United Kingdom
Change date: 2014-06-02
Documents
Some Companies
FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG
Number: | 10801331 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL SCOTLAND REGIONAL EQUALITY COUNCIL LIMITED
COMMUNITY EDUCATION CENTRE,FALKIRK,FK1 1RE
Number: | SC208570 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GREENWICH COMMUNICATION SERVICES LTD
164 TRAFALGAR ROAD,LONDON,SE10 9TZ
Number: | 11912468 |
Status: | ACTIVE |
Category: | Private Limited Company |
267 ETON ROAD,ILFORD,IG1 2UH
Number: | 11137143 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWPORT HOUSE,STAFFORD,ST16 1DA
Number: | 07330807 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BLACKBURNE CLOSE,WARRINGTON,WA2 0PH
Number: | 09484740 |
Status: | ACTIVE |
Category: | Private Limited Company |