EM DEVELOPMENT LIMITED
Status | DISSOLVED |
Company No. | 10803882 |
Category | Private Limited Company |
Incorporated | 05 Jun 2017 |
Age | 7 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2021 |
Years | 2 years, 5 months, 25 days |
SUMMARY
EM DEVELOPMENT LIMITED is an dissolved private limited company with number 10803882. It was incorporated 7 years, 10 days ago, on 05 June 2017 and it was dissolved 2 years, 5 months, 25 days ago, on 21 December 2021. The company address is 3a Bentley Close 3a Bentley Close, Winchester, SO23 7LG, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company current shortened
Date: 02 Feb 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-28
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elisabeth Anne O'hear
Change date: 2019-10-29
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
New address: 3a Bentley Close Kings Worthy Winchester Hampshire SO23 7LG
Change date: 2019-10-29
Old address: 6 Durnford Close Chilbolton Stockbridge SO20 6AP England
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-17
Old address: 1 Ravenswood House Lower Hale Farnham Surrey GU9 9RP England
New address: 6 Durnford Close Chilbolton Stockbridge SO20 6AP
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Address
Type: AD01
New address: 1 Ravenswood House Lower Hale Farnham Surrey GU9 9RP
Old address: 12 Sickle Road Haslemere GU27 2QR England
Change date: 2018-08-24
Documents
Change person director company with change date
Date: 23 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-20
Officer name: Elisabeth Anne O'hear
Documents
Change to a person with significant control
Date: 23 Aug 2018
Action Date: 20 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Elisabeth Anne O'hear
Change date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Capital allotment shares
Date: 08 Jun 2018
Action Date: 06 Jun 2018
Category: Capital
Type: SH01
Capital : 42 GBP
Date: 2018-06-06
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Address
Type: AD01
Old address: Mynshull House Churchgate Stockport SK1 1YJ United Kingdom
New address: 12 Sickle Road Haslemere GU27 2QR
Change date: 2018-01-24
Documents
Change account reference date company current shortened
Date: 10 Jun 2017
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-05-31
Documents
Some Companies
CARAVAN CLUB OF GREAT BRITAIN AND IRELAND(1935)LIMITED(THE)
EAST GRINSTEAD HOUSE,EAST GRINSTEAD,RH19 1UA
Number: | 00305145 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FARM CHURCH END,BUCKINGHAM,MK18 5NU
Number: | 09938510 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11109403 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HEATHLEA GARDENS MANAGEMENT LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 08384864 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL
Number: | SC609963 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 GREEN STREET,LONDON,E7 8JQ
Number: | 11150111 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |