EMBER PLUS LTD
Status | ACTIVE |
Company No. | 10456932 |
Category | Private Limited Company |
Incorporated | 01 Nov 2016 |
Age | 7 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
EMBER PLUS LTD is an active private limited company with number 10456932. It was incorporated 7 years, 7 months, 3 days ago, on 01 November 2016. The company address is Crown House Crown House, London, WC1N 3AX, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Certificate change of name company
Date: 27 Jan 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed coast tynemouth LTD\certificate issued on 27/01/22
Documents
Gazette filings brought up to date
Date: 27 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-26
Old address: 69a Front Street Tynemouth North Shields Tyne and Wear NE30 4BP England
New address: Crown House 27 Old Gloucester Street London WC1N 3AX
Documents
Appoint person director company with name date
Date: 26 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Vincenzo Cirelli
Appointment date: 2022-01-12
Documents
Termination director company with name termination date
Date: 26 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-12
Officer name: Rachel Errington
Documents
Notification of a person with significant control
Date: 26 Jan 2022
Action Date: 12 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Vincenzo Cirelli
Notification date: 2022-01-12
Documents
Cessation of a person with significant control
Date: 26 Jan 2022
Action Date: 12 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-12
Psc name: Rachel Errington
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Dissolved compulsory strike off suspended
Date: 14 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rachel Errington
Change date: 2021-10-31
Documents
Cessation of a person with significant control
Date: 01 Nov 2021
Action Date: 15 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Henry Sproats
Cessation date: 2020-10-15
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Termination director company with name termination date
Date: 22 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-15
Officer name: John Henry Sproats
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-12
New address: 69a Front Street Tynemouth North Shields Tyne and Wear NE30 4BP
Old address: 21 Princeway Tynemouth NE30 4NE United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Some Companies
62 HALESOWEN ROAD,MORDEN,SM4 6NQ
Number: | 11823267 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS SERVICES BROMLEY (2015) LIMITED
PROVIDENT HOUSE,BECKENHAM,BR3 1AT
Number: | 09795618 |
Status: | ACTIVE |
Category: | Private Limited Company |
COSTELLO MEDICAL CONSULTING LIMITED
10 STATION ROAD,CAMBRIDGE,CB1 2JD
Number: | 06746770 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW
Number: | 11279111 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05931659 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
HUNTLEIGH NESBIT EVANS LIMITED
1020 ESKDALE ROAD,WOKINGHAM,RG41 5TS
Number: | 01084807 |
Status: | LIQUIDATION |
Category: | Private Limited Company |