EMAS CHIYODA SUBSEA LIMITED

C/O Begbies Traynor (London) Llp 31st Floor C/O Begbies Traynor (London) Llp 31st Floor, London, E14 5NR
StatusDISSOLVED
Company No.09893187
CategoryPrivate Limited Company
Incorporated27 Nov 2015
Age8 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution03 Jun 2022
Years1 year, 11 months, 28 days

SUMMARY

EMAS CHIYODA SUBSEA LIMITED is an dissolved private limited company with number 09893187. It was incorporated 8 years, 6 months, 4 days ago, on 27 November 2015 and it was dissolved 1 year, 11 months, 28 days ago, on 03 June 2022. The company address is C/O Begbies Traynor (London) Llp 31st Floor C/O Begbies Traynor (London) Llp 31st Floor, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 03 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Aug 2021

Action Date: 11 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Aug 2020

Action Date: 11 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jul 2019

Action Date: 11 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: Pinnacle House, 23-26 st. Dunstan's Hill London EC3R 8HN England

Change date: 2018-07-05

New address: C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 29 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing of director termination with name

Date: 23 Jan 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Keiichi Nakagaki

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Takahiro Teraoka

Appointment date: 2016-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katsuo Nagasaka

Termination date: 2016-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chin Kwang Tay

Termination date: 2017-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-13

Officer name: Mr Hiroyuki Endo

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-13

Officer name: Hitoshi Nagasawa

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keiichi Nakagaki

Termination date: 2016-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Statement of companys objects

Date: 26 Oct 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 26 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hitoshi Nagasawa

Appointment date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eng Yew Chan

Termination date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-29

Officer name: Masahiko Kojima

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

Old address: Two Snowhill Birmingham England and Wales B4 6WR United Kingdom

New address: Pinnacle House, 23-26 st. Dunstan's Hill London EC3R 8HN

Change date: 2016-06-03

Documents

View document PDF

Change person director company with change date

Date: 12 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chan Eng Yew

Change date: 2016-03-31

Documents

View document PDF

Statement of companys objects

Date: 03 May 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chan Eng Yew

Appointment date: 2016-03-31

Documents

View document PDF

Resolution

Date: 20 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 734,438,732.00 USD

Date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2016

Action Date: 30 Mar 2016

Category: Capital

Type: SH01

Capital : 704,438,732 USD

Date: 2016-03-30

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keichi Nakagaki

Change date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2016

Action Date: 24 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-24

Capital : 250,020,472 USD

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 Keichi Nakagaki

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

Officer name: Mr Katsuo Nagasaka

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 Masahiko Kojima

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2016

Action Date: 29 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098931870001

Charge creation date: 2016-03-29

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Chye Tek Lionel

Change date: 2015-11-27

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-27

Officer name: Tay Chin Kwang

Documents

View document PDF

Resolution

Date: 09 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-27

Officer name: Rebecca Jayne Finding

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-27

Officer name: Tay Chin Kwang

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-27

Officer name: Mr Lee Chye Tek Lionel

Documents

View document PDF

Incorporation company

Date: 27 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHAMIND LTD

4 STATION TERRACE,COALVILLE,LE67 2QN

Number:11038221
Status:ACTIVE
Category:Private Limited Company

AWAY4AWHILE LIMITED

SOVEREIGN HOUSE,COVENTRY,CV5 6ET

Number:04853926
Status:ACTIVE
Category:Private Limited Company
Number:SL000146
Status:ACTIVE
Category:Limited Partnership

HIRANI ASSOCIATES LTD

21 SHERBORNE GARDENS,,NW9 9TE

Number:04513893
Status:ACTIVE
Category:Private Limited Company

PLEXIUM NETWORK LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11287373
Status:ACTIVE
Category:Private Limited Company

THE GARY O'TOOLE SCHOOL OF MUSIC LIMITED

27 WESTBURY ROAD,BARKING,IG11 7PL

Number:05966041
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