EMPORIUM GRID LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusDISSOLVED
Company No.10178004
CategoryPrivate Limited Company
Incorporated13 May 2016
Age8 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution21 Oct 2023
Years7 months, 28 days

SUMMARY

EMPORIUM GRID LIMITED is an dissolved private limited company with number 10178004. It was incorporated 8 years, 1 month, 5 days ago, on 13 May 2016 and it was dissolved 7 months, 28 days ago, on 21 October 2023. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Gazette dissolved liquidation

Date: 21 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2022

Action Date: 12 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2021

Action Date: 12 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2021

Action Date: 12 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Dec 2019

Action Date: 12 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2019

Action Date: 12 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

Change date: 2017-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 15 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary Grace Ramirez

Appointment date: 2016-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Barquio

Termination date: 2016-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 13 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Barquio

Notification date: 2016-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-14

Officer name: Ms Christine Barquio

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 15 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-15

Officer name: Ben Wilkes

Documents

View document PDF

Incorporation company

Date: 13 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATNEEC DEVELOPMENT SERVICES LIMITED

MARL VILLA,HYDE,SK14 3AR

Number:04671770
Status:ACTIVE
Category:Private Limited Company

BOW WHARF DEVELOPMENT LLP

THE GRANARY (3RD FLOOR),BARKING,IG11 7BT

Number:OC397270
Status:ACTIVE
Category:Limited Liability Partnership

FRENCH SQUARED SOCIAL ENTERPRISE CIC

MANOR CROFT,RUGELEY,WS15 3QE

Number:07514421
Status:ACTIVE
Category:Community Interest Company

MAN FOR THE JOB LIMITED

VAUGHAN CHAMBERS,HARPENDEN,AL5 4EE

Number:11310700
Status:ACTIVE
Category:Private Limited Company

MARIA BEAUTY LIMITED

25 DRYDEN CLOSE,ILFORD,IG6 3DZ

Number:08574184
Status:ACTIVE
Category:Private Limited Company

MSG LANDSCAPING & GROUNDS MAINTENANCE LIMITED

120-124 TOWNGATE,LEYLAND,PR25 2LQ

Number:10087379
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