EMHAX LTD

C/O Cook Trotter Limited 3 Sceptre House, Hornbeam Square North C/O Cook Trotter Limited 3 Sceptre House, Hornbeam Square North, Harrogate, HG2 8PB, North Yorkshire, England
StatusDISSOLVED
Company No.09788850
CategoryPrivate Limited Company
Incorporated22 Sep 2015
Age8 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 5 months, 5 days

SUMMARY

EMHAX LTD is an dissolved private limited company with number 09788850. It was incorporated 8 years, 7 months, 13 days ago, on 22 September 2015 and it was dissolved 2 years, 5 months, 5 days ago, on 30 November 2021. The company address is C/O Cook Trotter Limited 3 Sceptre House, Hornbeam Square North C/O Cook Trotter Limited 3 Sceptre House, Hornbeam Square North, Harrogate, HG2 8PB, North Yorkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-28

Officer name: Mrs Eileen Mccue Haxby

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

Old address: The Alliance Suite 2nd Floor, Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ England

Change date: 2018-03-26

New address: C/O Cook Trotter Limited 3 Sceptre House, Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-22

Psc name: Mrs Eileen Mccue Haxby

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Eileen Mccue Haxby

Change date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Eileen Mccue Haxby

Change date: 2015-10-19

Documents

View document PDF

Incorporation company

Date: 22 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETHENEXTLINK.CO.UK LIMITED

C/O ANDERSONS WHITE GABLES FARM,BEDFORD,MK44 3RA

Number:05511215
Status:ACTIVE
Category:Private Limited Company

CHILLI 7 LTD

12 RISCA ROAD,NEWPORT,NP20 4JW

Number:10792653
Status:ACTIVE
Category:Private Limited Company

FLOREAT ASSOCIATES LIMITED

20 MERTON AVENUE,LONDON,W4 1TA

Number:10262737
Status:ACTIVE
Category:Private Limited Company

MC2003 LIMITED

5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:06811262
Status:ACTIVE
Category:Private Limited Company

RESCORLA DATA SOLUTIONS LIMITED

5-7 BERRY ROAD,CORNWALL,TR7 1AD

Number:06157544
Status:ACTIVE
Category:Private Limited Company

THE ISLE OF SKYE SMOKEHOUSE LIMITED

SCALPAY VIEW,BROADFORD,IV49 9AJ

Number:SC545879
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