KSR EMS HOLDINGS LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.09123243
CategoryPrivate Limited Company
Incorporated09 Jul 2014
Age9 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution28 May 2023
Years1 year, 22 days

SUMMARY

KSR EMS HOLDINGS LIMITED is an dissolved private limited company with number 09123243. It was incorporated 9 years, 11 months, 10 days ago, on 09 July 2014 and it was dissolved 1 year, 22 days ago, on 28 May 2023. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 28 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2023

Action Date: 21 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2022

Action Date: 21 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-12

Old address: Heol Y Ddraig Penllergaer Business Park Swansea SA4 9HL

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Glen Douglas

Termination date: 2020-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-15

Officer name: James Black

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-16

Officer name: Ms Eileen Wheatman

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Black

Appointment date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Thomas Nunn

Termination date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Adrian Kanters

Termination date: 2020-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-16

Officer name: Edward Adrian Kanters

Documents

View document PDF

Resolution

Date: 30 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 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: 17 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2018

Action Date: 28 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-28

Charge number: 091232430001

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jul 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: 22 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type group

Date: 20 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Edward Adrian Kanters

Appointment date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Mr. Edward Adrian Kanters

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Geoffrey M De Liberato

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 15 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-15

Officer name: Rodney Thomas Nunn

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 15 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-15

Officer name: Paul Craig Arnold

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jun 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 current shortened

Date: 22 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2014

Action Date: 14 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-14

Capital : 2 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jul 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Maurizio De Liberato

Documents

View document PDF

Incorporation company

Date: 09 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A PLACE TO HEAL LIMITED

THE OLD FORGE,CASTLE CARY,BA7 7BH

Number:11361281
Status:ACTIVE
Category:Private Limited Company

B4BS INVESTMENTS LTD

7 WOODVILLE PLACE,HERTFORD,SG14 3NX

Number:10210683
Status:ACTIVE
Category:Private Limited Company

COMAPS-MUSIC

3 WILDE PLACE,LONDON,N13 6DU

Number:05528980
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ECF FINANCE LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:11378091
Status:ACTIVE
Category:Private Limited Company

PMD ELECTRICS LTD

6 HEATHFIELD AVENUE,POOLE,BH12 5DJ

Number:03642241
Status:ACTIVE
Category:Private Limited Company

THE VALUE PARTNERS (CONSULTANTS) LIMITED

I HIGHBRIDGE VILLAS,WOKING,GU21 6NA

Number:10922495
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