EMIAN ENERGY LIMITED

105 Stanstead Road 105 Stanstead Road, London, SE23 1HH, United Kingdom
StatusDISSOLVED
Company No.09411749
CategoryPrivate Limited Company
Incorporated28 Jan 2015
Age9 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 13 days

SUMMARY

EMIAN ENERGY LIMITED is an dissolved private limited company with number 09411749. It was incorporated 9 years, 4 months, 8 days ago, on 28 January 2015 and it was dissolved 3 years, 8 months, 13 days ago, on 22 September 2020. The company address is 105 Stanstead Road 105 Stanstead Road, London, SE23 1HH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Resolution

Date: 25 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 19 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-19

Officer name: Emrah Baykal

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-24

Officer name: William Feddon

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2015

Action Date: 09 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-09

Charge number: 094117490001

Documents

View document PDF

Change account reference date company current shortened

Date: 14 May 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emrah Baykal

Appointment date: 2015-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Todd Grondona

Appointment date: 2015-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-28

Officer name: William Feddon

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-28

Officer name: Laurence Douglas Adams

Documents

View document PDF

Incorporation company

Date: 28 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB TRENT ESTATES LTD

1 GARSDALE ROAD,WHITLEY BAY,NE26 4NT

Number:11058175
Status:ACTIVE
Category:Private Limited Company

CONTEXT FILMS LTD

TAXASSIST ACCOUNTANTS,DORKING,RH4 1QX

Number:10491522
Status:ACTIVE
Category:Private Limited Company

FLEET AUTOS LIMITED

22 PONDTAIL GARDENS,FLEET,GU51 3JP

Number:08238722
Status:ACTIVE
Category:Private Limited Company

H. & M. CONSTRUCTION (DONCASTER) LIMITED

23 STATION ROAD,DONCASTER,DN6 0JA

Number:02089958
Status:ACTIVE
Category:Private Limited Company

LEADERSMITHING LLP

C/O MERCER & HOLE SILBURY COURT,CENTRAL MILTON KEYNES,MK9 2AF

Number:OC362485
Status:ACTIVE
Category:Limited Liability Partnership

THE HEY HEADQUARTERS LIMITED

112 ILBERT STREET,LONDON,W10 4QE

Number:11188544
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