EMBETH WILLIAMS CAPITAL LTD
Status | DISSOLVED |
Company No. | 11181172 |
Category | Private Limited Company |
Incorporated | 01 Feb 2018 |
Age | 6 years, 3 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2021 |
Years | 3 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
Dissolution application strike off company
Date: 22 Jan 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
SUITE 3, PART OF LEVEL 1, XYZ BUILDING 2 HARDMAN BOULEVARD,MANCHESTER,M3 3AQ
Number: | 10613422 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |