EMANDEE CONSULTING LIMITED

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusDISSOLVED
Company No.10591963
CategoryPrivate Limited Company
Incorporated31 Jan 2017
Age7 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution12 Aug 2021
Years2 years, 10 months, 5 days

SUMMARY

EMANDEE CONSULTING LIMITED is an dissolved private limited company with number 10591963. It was incorporated 7 years, 4 months, 17 days ago, on 31 January 2017 and it was dissolved 2 years, 10 months, 5 days ago, on 12 August 2021. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 12 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Dec 2020

Action Date: 25 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2019

Action Date: 25 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Old address: 2 Old Bath Road Newbury Berkshire RG14 1QL England

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Change date: 2018-11-23

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-05

Psc name: Mr Stephen Paul Brady

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-05

Officer name: Mr Stephen Paul Brady

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Frances Hinkin

Notification date: 2017-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Paul Brady

Change date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Paul Brady

Change date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mrs Sarah Frances Hinkin

Documents

View document PDF

Capital name of class of shares

Date: 02 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 May 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

New address: 2 Old Bath Road Newbury Berkshire RG14 1QL

Change date: 2017-02-21

Old address: 7 Laud Way Wokingham RG40 1SF England

Documents

View document PDF

Incorporation company

Date: 31 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIGN THERAPIES LIMITED

35 EVERSLEY ROAD,SWANSEA,SA2 9DB

Number:11140095
Status:ACTIVE
Category:Private Limited Company

BRAHM LIFT LIMITED

SCEPTRE HOUSE SCEPTRE WAY,PRESTON,PR5 6AW

Number:06001986
Status:ACTIVE
Category:Private Limited Company

CARDS EXCLUSIVE LIMITED

87 MALDEN ROAD,SURREY,SM3 8QU

Number:01882717
Status:LIQUIDATION
Category:Private Limited Company

GLOBAL EXCEL MANAGEMENT EUROPE LIMITED

29-31 CASTLE STREET,HIGH WYCOMBE,HP13 6RU

Number:03038652
Status:ACTIVE
Category:Private Limited Company

SB DORMANTCO THREE LIMITED

2M HOUSE SUTTON QUAYS BUSINESS PARK,RUNCORN,WA7 3EH

Number:00083093
Status:ACTIVE
Category:Private Limited Company

TEST CREATIVE LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:07721317
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