EMBETH WILLIAMS CAPITAL LTD

Sunnybank Duffryn Lane Sunnybank Duffryn Lane, Cardiff, CF5 6TA, Wales
StatusDISSOLVED
Company No.11181172
CategoryPrivate Limited Company
Incorporated01 Feb 2018
Age6 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 10 days

SUMMARY

EMBETH WILLIAMS CAPITAL LTD is an dissolved private limited company with number 11181172. It was incorporated 6 years, 3 months, 29 days ago, on 01 February 2018 and it was dissolved 3 years, 1 month, 10 days ago, on 20 April 2021. The company address is Sunnybank Duffryn Lane Sunnybank Duffryn Lane, Cardiff, CF5 6TA, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Address

Type: AD01

New address: Sunnybank Duffryn Lane St. Nicholas Cardiff CF5 6TA

Old address: Charterhouse Ii Fortran Road St. Mellons Cardiff CF3 0LT Wales

Change date: 2020-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-11

Old address: 1 Station Street Porth CF39 9NR Wales

New address: Charterhouse Ii Fortran Road St. Mellons Cardiff CF3 0LT

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Bulley

Termination date: 2020-07-30

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Clare Louise O'halloran

Change date: 2020-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Neil Pike

Termination date: 2019-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Address

Type: AD01

New address: 1 Station Street Porth CF39 9NR

Change date: 2019-08-23

Old address: 73 New Bond Street London W1S 1RS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-04

Psc name: Clare Louise O'halloran

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-25

Old address: Charterhouse Ii Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT United Kingdom

New address: 73 New Bond Street London W1S 1RS

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Neil Pike

Appointment date: 2018-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Iwan Dafydd Price

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

New address: Charterhouse Ii Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT

Old address: Charterhouse Ii Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT United Kingdom

Change date: 2018-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Cameron Saunders

Change date: 2018-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-25

Old address: Charterhouse Ii Links Business Park, Fortran Road, St Mellons Cardiff CF3 0LT United Kingdom

New address: Charterhouse Ii Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Cameron Saunders

Change date: 2018-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

Old address: Charterhouse Ii Links Business Park, Fortran Road St Mellons Cardiff City of Cardiff CF3 0LT United Kingdom

New address: Charterhouse Ii Links Business Park, Fortran Road, St Mellons Cardiff CF3 0LT

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-26

Officer name: Mr Iwan Dafydd Price

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2018

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-26

Officer name: Mr John Cameron Saunders

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Cameron Saunders

Appointment date: 2018-02-26

Documents

View document PDF

Incorporation company

Date: 01 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKMORE SPV 7 LTD

SUITE 3, PART OF LEVEL 1, XYZ BUILDING 2 HARDMAN BOULEVARD,MANCHESTER,M3 3AQ

Number:10613422
Status:ACTIVE
Category:Private Limited Company

CARILLION MENA LIMITED

CROWN HOUSE,WOLVERHAMPTON,WV1 4JX

Number:00398443
Status:LIQUIDATION
Category:Private Limited Company

DOCTORS CHAMBERS GROUP LIMITED

CROWN HOUSE,WINDSOR,SL4 1AT

Number:07485949
Status:ACTIVE
Category:Private Limited Company

EK PROCURE LIMITED

64 BREWHOUSE HILL,ST. ALBANS,AL4 8AQ

Number:08176278
Status:ACTIVE
Category:Private Limited Company

FOCUS EDUCATIONAL CONSULTING SERVICES LIMITED

F20C WATERFRONT STUDIOS,LONDON,E16 1AG

Number:09030189
Status:ACTIVE
Category:Private Limited Company

PK SERVICES CONSULTANCY AND DEVELOPMENT LTD

208A FERRYMEAD AVENUE,GREENFORD,UB6 9TP

Number:07836300
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