EMBASSY WORKS 38 LTD

Aston House Aston House, London, N3 1LF, England
StatusDISSOLVED
Company No.09712365
CategoryPrivate Limited Company
Incorporated31 Jul 2015
Age8 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 7 months, 19 days

SUMMARY

EMBASSY WORKS 38 LTD is an dissolved private limited company with number 09712365. It was incorporated 8 years, 10 months, 7 days ago, on 31 July 2015 and it was dissolved 2 years, 7 months, 19 days ago, on 19 October 2021. The company address is Aston House Aston House, London, N3 1LF, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-21

Officer name: Mr Maurizio Fabris

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-17

Officer name: Mr Maurizio Enrico Fabris

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 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: 20 Dec 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Legacy

Date: 19 Dec 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/07/2016

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2017

Action Date: 28 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-28

Made up date: 2016-12-29

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Aug 2017

Category: Address

Type: AD02

New address: Aston House Cornwall Avenue London N3 1LF

Old address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-30

New date: 2016-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-12-30

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-28

Officer name: Mr Maurizio Enrico Fabris

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2016

Action Date: 24 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-24

Charge number: 097123650002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Address

Type: AD01

Old address: Aston House Cornwall Avenue London N3 1LF England

Change date: 2016-08-04

New address: Aston House Cornwall Avenue London N3 1LF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Address

Type: AD01

New address: Aston House Cornwall Avenue London N3 1LF

Change date: 2016-08-04

Old address: 73 Cornhill London EC3V 3QQ United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Mar 2016

Category: Address

Type: AD03

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2015

Action Date: 28 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-28

Charge number: 097123650001

Documents

View document PDF

Change sail address company with new address

Date: 28 Aug 2015

Category: Address

Type: AD02

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Change account reference date company current extended

Date: 28 Aug 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-31

Officer name: Maurizo Enrico Fabris

Documents

View document PDF

Incorporation company

Date: 31 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOVE CONSTRUCTION LIMITED

268 FRANCIS ROAD,LONDON,E10 6NJ

Number:11540685
Status:ACTIVE
Category:Private Limited Company
Number:LP006479
Status:ACTIVE
Category:Limited Partnership

CHILDRENS WORLD LIMITED

8TH FLOOR CENTRAL SQUARE,LEEDS,LS1 4DL

Number:00232232
Status:IN ADMINISTRATION
Category:Private Limited Company

OFFICE FACILITIES MANAGEMENT LIMITED

PENDEREL HOUSE,LONDON,WC1V 7HP

Number:07600343
Status:ACTIVE
Category:Private Limited Company

STEPPING STONES (WEST STREET) C.I.C.

METASI HOUSE,CREWE,CW1 3PA

Number:08731236
Status:ACTIVE
Category:Community Interest Company

THE WRIGHT LEARNING LTD

77 HARVEST ROAD,CANVEY ISLAND,SS8 9RP

Number:11956964
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