EMBRACE PR LTD

18 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.10204476
CategoryPrivate Limited Company
Incorporated27 May 2016
Age8 years, 3 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 10 days

SUMMARY

EMBRACE PR LTD is an dissolved private limited company with number 10204476. It was incorporated 8 years, 3 days ago, on 27 May 2016 and it was dissolved 3 years, 7 months, 10 days ago, on 20 October 2020. The company address is 18 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-15

New address: 18 Wenlock Road London N1 7GU

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jan 2019

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Paul Eley

Cessation date: 2018-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Paul Eley

Termination date: 2017-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-14

Officer name: Mrs Michaela Bennett-Rihova

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2018

Action Date: 19 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-19

Officer name: Mr Michael Paul Eley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2018

Action Date: 19 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-19

New address: 20-22 Wenlock Road London N1 7GU

Old address: 34 Coventry Close Corfe Mullen Wimborne Dorset BH21 3UP England

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 28 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-28

Psc name: Michael Paul Eley

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 28 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mike Eley

Change date: 2016-05-28

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mike Eley

Change date: 2017-07-27

Documents

View document PDF

Incorporation company

Date: 27 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCOT DRUMMOND (UK) LIMITED

C/O ASCOT DRUMMOND DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:03976580
Status:ACTIVE
Category:Private Limited Company

BEECH COURT RESIDENTS FREEHOLD LIMITED

47 BEECH COURT,AMERSHAM,HP6 5HZ

Number:10380587
Status:ACTIVE
Category:Private Limited Company

HODGSON GARDENS FREEHOLD COMPANY LIMITED

4A QUARRY STREET,GUILDFORD,GU1 3TY

Number:08804763
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RADIOGRAPHIC QUALITY MANAGEMENT SERVICES LIMITED

7 FLAMINGO CLOSE,HATFIELD,AL10 9LU

Number:05676296
Status:ACTIVE
Category:Private Limited Company

SPQR TECHNOLOGY LIMITED

563 CHISWICK HIGH ROAD,LONDON,W4 3AY

Number:11407969
Status:ACTIVE
Category:Private Limited Company

THE VILLAGE BUTCHER (KINGSCLERE) LIMITED

2A ZODIAC HOUSE,ALDERMASTON,RG7 8HN

Number:10081873
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