EMPORIUM LINGUAE EUROPE LTD

Clay Barn Ipsley Court Clay Barn Ipsley Court, Redditch, B98 0TJ, Worcestershire, United Kingdom
StatusDISSOLVED
Company No.09176797
CategoryPrivate Limited Company
Incorporated14 Aug 2014
Age9 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution11 Dec 2018
Years5 years, 6 months, 4 days

SUMMARY

EMPORIUM LINGUAE EUROPE LTD is an dissolved private limited company with number 09176797. It was incorporated 9 years, 10 months, 1 day ago, on 14 August 2014 and it was dissolved 5 years, 6 months, 4 days ago, on 11 December 2018. The company address is Clay Barn Ipsley Court Clay Barn Ipsley Court, Redditch, B98 0TJ, Worcestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Dec 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2018

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rosemary Odogwu

Cessation date: 2017-06-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 07 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrey Egorov

Notification date: 2016-08-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Dec 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: C&a Company Secretarial Services Limited

Change date: 2017-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Old address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD United Kingdom

New address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ

Change date: 2017-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrey Egorov

Change date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Taiwo Olaniyan

Termination date: 2017-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Odogwu

Termination date: 2017-06-15

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: C&a Company Secretarial Services Limited

Appointment date: 2017-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

New address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD

Change date: 2017-06-15

Old address: Eurolink Business Centre Unit 50 49 Effra Road London SW2 1BZ

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrey Egorov

Appointment date: 2017-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rosemary Odogwu

Appointment date: 2016-02-23

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Taiwo Joseph Olaniyan

Change date: 2016-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-13

Officer name: Mr Olaniyan Joseph Taiwo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 06 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olaniyan Joseph Taiwo

Appointment date: 2015-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 06 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrey Egorov

Termination date: 2015-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2015

Action Date: 04 Oct 2015

Category: Address

Type: AD01

New address: Eurolink Business Centre Unit 50 49 Effra Road London SW2 1BZ

Old address: C/O Coddan Cpm 124 Baker Street London W1U 6TY United Kingdom

Change date: 2015-10-04

Documents

View document PDF

Incorporation company

Date: 14 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEBENHAM DISPENSING DOCTORS LIMITED

20 THE SURGERY,STOWMARKET,IP14 6QU

Number:03818299
Status:ACTIVE
Category:Private Limited Company

OLYMPIA TECH SOFTWARE LTD

36 COURT PARADE,WEMBLEY,HA0 3HS

Number:10118409
Status:ACTIVE
Category:Private Limited Company

PRESTIGE CARS NORTHUMBERLAND LIMITED

13 FREEMAN WAY,ASHINGTON,NE63 0YB

Number:08853766
Status:ACTIVE
Category:Private Limited Company

STRAWBERRY EXPRESS LTD

91 SHELLEY CRESCENT,HOUNSLOW,TW5 9BH

Number:08490188
Status:ACTIVE
Category:Private Limited Company

STREAM:20 LIMITED

CACI HOUSE KENSINGTON VILLAGE,LONDON,W14 8TS

Number:05571843
Status:ACTIVE
Category:Private Limited Company

TDR CAPITAL GENERAL PARTNER II L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005779
Status:ACTIVE
Category:Limited Partnership

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