GB - EMS GROUP LIMITED

Unit A1, Church Farm, Unit A1, Church Farm,, Nursling,, SO16 0YB, United Kingdom
StatusDISSOLVED
Company No.10321441
CategoryPrivate Limited Company
Incorporated09 Aug 2016
Age7 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 6 months, 18 days

SUMMARY

GB - EMS GROUP LIMITED is an dissolved private limited company with number 10321441. It was incorporated 7 years, 9 months, 12 days ago, on 09 August 2016 and it was dissolved 3 years, 6 months, 18 days ago, on 03 November 2020. The company address is Unit A1, Church Farm, Unit A1, Church Farm,, Nursling,, SO16 0YB, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2019

Action Date: 29 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-29

Made up date: 2018-08-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Celia Patricia Lloyd

Change date: 2019-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Celia Patricia Lloyd

Notification date: 2019-02-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-30

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natasha Jane Randall

Termination date: 2019-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-15

Officer name: David Barrie Weeks

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 09 May 2018

Action Date: 04 Apr 2018

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2018-04-04

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Barrie Weeks

Change date: 2018-03-14

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Natasha Jane Randall

Change date: 2018-03-14

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-14

Officer name: Mr David Barrie Weeks

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Natasha Jane Randall

Change date: 2018-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Celia Patricia Lloyd

Appointment date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2017

Action Date: 09 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-09

Capital : 5 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

New address: Unit a1, Church Farm, Church Lane, Nursling, SO16 0YB

Old address: Unit a1, Church Farm, Church Lane, Nursling, Hampshire, SO16 0YB United Kingdom

Change date: 2017-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

New address: Unit a1, Church Farm, Church Lane, Nursling, Hampshire, SO16 0YB

Old address: Unit 3 1-6 Hollybrook Road Southampton Hampshire SO16 6RB England

Change date: 2017-03-29

Documents

View document PDF

Incorporation company

Date: 09 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLTSTONE LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:03607770
Status:ACTIVE
Category:Private Limited Company

EUROXPS LTD

76 HIGH STREET COLLIERS WOOD,LONDON,SW19 2BY

Number:07229077
Status:ACTIVE
Category:Private Limited Company

INTERTEK COMMUNICATIONS & CONSULTANCY LIMITED

288 ST ALBANS ROAD,WATFORD,WD24 6PE

Number:03821413
Status:ACTIVE
Category:Private Limited Company

REALITY BY CHANTING LTD

74 HEATH ROAD,HOUNSLOW,TW3 2NW

Number:08350988
Status:ACTIVE
Category:Private Limited Company

RED ARROW SOLUTIONS LIMITED

109B HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH

Number:11546986
Status:ACTIVE
Category:Private Limited Company

THE COOKIE (LEICESTER) LIMITED

C/O SILKE & CO LTD 1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:07801817
Status:LIQUIDATION
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