EMJ PROPERTY ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 10480534 |
Category | Private Limited Company |
Incorporated | 15 Nov 2016 |
Age | 7 years, 6 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 year, 8 months, 15 days |
SUMMARY
EMJ PROPERTY ASSOCIATES LIMITED is an dissolved private limited company with number 10480534. It was incorporated 7 years, 6 months, 20 days ago, on 15 November 2016 and it was dissolved 1 year, 8 months, 15 days ago, on 20 September 2022. The company address is Blake House Blake House, York, YO1 8QG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 20 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 29 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-29
Documents
Change account reference date company previous shortened
Date: 31 Aug 2021
Action Date: 29 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2020-11-30
New date: 2020-11-29
Documents
Confirmation statement with no updates
Date: 18 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Confirmation statement with updates
Date: 09 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Notification of a person with significant control
Date: 19 Dec 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Keats-Ormandy
Notification date: 2018-06-21
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-16
Old address: Tower Court Oakdale Road York YO30 4XL England
New address: Blake House 18 Blake Street York YO1 8QG
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Address
Type: AD01
New address: Tower Court Oakdale Road York YO30 4XL
Old address: Kemp House City Road London EC1V 2NX England
Change date: 2018-07-12
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 19 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Jean Paul
Change date: 2018-06-01
Documents
Change to a person with significant control
Date: 19 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Jean Paul
Change date: 2018-06-01
Documents
Capital allotment shares
Date: 19 Jun 2018
Action Date: 01 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-01
Capital : 1 GBP
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-12
Old address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England
New address: Kemp House City Road London EC1V 2NX
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-23
Old address: Unit 4 Vista Place Ingworth Road Poole BH12 1JY England
New address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Change person director company with change date
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jean Paul
Change date: 2017-03-06
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Address
Type: AD01
Old address: Kemp House 160 City Road London London EC1V 2NX United Kingdom
New address: Unit 4 Vista Place Ingworth Road Poole BH12 1JY
Change date: 2017-03-06
Documents
Termination director company
Date: 22 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Keats
Termination date: 2017-01-27
Documents
Appoint person director company with name date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-20
Officer name: Mr Jean Paul
Documents
Some Companies
37 BRIGHTON ROAD MANAGEMENT LIMITED
WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY
Number: | 09657913 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HAVAS HOUSE HERMITAGE COURT,MAIDSTONE,ME16 9NT
Number: | 02190573 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCKINLAY WILLIAMS ESTATES LIMITED
NUMERIC HOUSE,SIDCUP,DA15 7BY
Number: | 00468011 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PEACHE ROAD PEACHE ROAD,BRISTOL,BS16 5RN
Number: | 09198278 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT BUILDING SERVICES LTD
3 MARTLESHAM CLOSE,HORNCHURCH,RM12 5RT
Number: | 11137679 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STATION STREET MANAGEMENT COMPANY LIMITED
25 STATION STREET,CHELTENHAM,GL50 3LX
Number: | 09162781 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |