EMOTE STUDIOS LTD
Status | DISSOLVED |
Company No. | 09044259 |
Category | Private Limited Company |
Incorporated | 16 May 2014 |
Age | 9 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 6 months, 16 days |
SUMMARY
EMOTE STUDIOS LTD is an dissolved private limited company with number 09044259. It was incorporated 9 years, 11 months, 13 days ago, on 16 May 2014 and it was dissolved 3 years, 6 months, 16 days ago, on 13 October 2020. The company address is Haslers Haslers, Loughton, IG10 4PL, Essex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Change account reference date company previous extended
Date: 18 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-03-30
Documents
Change account reference date company previous shortened
Date: 24 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Lewis Bloss
Change date: 2019-05-23
Documents
Change to a person with significant control
Date: 23 May 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-23
Psc name: Mr Michael Lewis Bloss
Documents
Change person director company with change date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-23
Officer name: Mr Michael Lewis Bloss
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-03
Officer name: Mr Michael Lewis Bloss
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
New address: Haslers Old Station Road Loughton Essex IG10 4PL
Change date: 2017-04-05
Old address: 21 Stanford Road Colchester CO4 5NF
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Address
Type: AD01
Old address: 42 Oakridge Little Oakley Harwich Essex CO12 5LL United Kingdom
New address: 21 Stanford Road Colchester CO4 5NF
Change date: 2014-10-20
Documents
Some Companies
7 POPEJOY DRIVE,BAGSHOT,GU19 5FE
Number: | 10981127 |
Status: | ACTIVE |
Category: | Private Limited Company |
TWO LONDON BRIDGE OFFICE A1 THIRD FLOOR,LONDON,SE1 9RA
Number: | 09497955 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAYTREES GREENWAY DRIVE,STAINES,TW18 1RT
Number: | 08231673 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 MOORLAND TERRACE,BARNSLEY,S72 8HJ
Number: | 11456966 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBENIMBO HEALTHCARE SERVICES LTD
FLAT 17 TRAFALGAR COURT,,BARKING.,IG11 0GN
Number: | 11900525 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 WOOD LANE,HUDDERSFIELD,HD4 6PT
Number: | 11342712 |
Status: | ACTIVE |
Category: | Private Limited Company |