EMWTA LTD

24 Hundens Lane, Darlington, DL1 1JL, England
StatusDISSOLVED
Company No.10921307
CategoryPrivate Limited Company
Incorporated17 Aug 2017
Age6 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years16 days

SUMMARY

EMWTA LTD is an dissolved private limited company with number 10921307. It was incorporated 6 years, 9 months, 13 days ago, on 17 August 2017 and it was dissolved 16 days ago, on 14 May 2024. The company address is 24 Hundens Lane, Darlington, DL1 1JL, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-06

Old address: 4 Close Street Sunderland SR4 6EN England

New address: 24 Hundens Lane Darlington DL1 1JL

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Park

Termination date: 2021-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-05

Psc name: Jason Park

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: AD01

New address: 4 Close Street Sunderland SR4 6EN

Old address: 10 Princetown Terrace Sunderland SR3 1RL England

Change date: 2021-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-01

Old address: 3 Chatton Avenue South Shields Tyne and Wear NE34 7TU England

New address: 10 Princetown Terrace Sunderland SR3 1RL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

Old address: 5 Byrne Terrace West Sunderland SR3 2EA England

Change date: 2019-10-23

New address: 3 Chatton Avenue South Shields Tyne and Wear NE34 7TU

Documents

View document PDF

Change account reference date company current extended

Date: 22 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

New address: 5 Byrne Terrace West Sunderland SR3 2EA

Old address: 27 Thorndale Road Sunderland SR3 4JR England

Change date: 2019-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-16

New address: 27 Thorndale Road Sunderland SR3 4JR

Old address: 40 Arundel Road Sunderland SR3 3JR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Incorporation company

Date: 17 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUFLAME DESIGN LIMITED

AUTO PLAN HOUSE STOWE COURT,LICHFIELD,WS13 6AQ

Number:04535120
Status:ACTIVE
Category:Private Limited Company

CHARLES JAMES INTERIORS LTD

13 WELLFIELD ROAD,CARDIFF,CF24 3NZ

Number:11013093
Status:ACTIVE
Category:Private Limited Company

HARTLEY COURT MAINTENANCE COMPANY LIMITED

NO 1 HARTLEY COURT NO 1 HARTLEY COURT,GERRARDS CROSS,SL9 7RN

Number:07677584
Status:ACTIVE
Category:Private Limited Company

JOINERYSOFT LIMITED

THE ISLAND HOUSE, THE ISLAND,RADSTOCK,BA3 2DZ

Number:05823833
Status:ACTIVE
Category:Private Limited Company

PANINI PLACE LIMITED

GROUND FLOOR,LONDON,E1 4TP

Number:09364439
Status:ACTIVE
Category:Private Limited Company

RUSSELL BROS (PROPERTY) LTD

CHARTER HOUSE,NELSON,BB9 9XY

Number:09545537
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