EAMAR IT LTD

93 Wellington Road North, Stockport, SK4 2LR, England
StatusDISSOLVED
Company No.11284424
CategoryPrivate Limited Company
Incorporated29 Mar 2018
Age6 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 4 days

SUMMARY

EAMAR IT LTD is an dissolved private limited company with number 11284424. It was incorporated 6 years, 2 months, 20 days ago, on 29 March 2018 and it was dissolved 2 years, 4 days ago, on 14 June 2022. The company address is 93 Wellington Road North, Stockport, SK4 2LR, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-30

Psc name: Abdullah Saleh Alnaeem

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muna Abdulatif Alnaeem

Cessation date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

New address: 93 Wellington Road North Stockport SK4 2LR

Change date: 2020-07-10

Old address: 31 Green Pastures Stockport SK4 3RA United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2020

Action Date: 21 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muna Abdulatif Alnaeem

Notification date: 2020-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2020

Action Date: 21 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saleh Abdullah Mohamed Alnaeem

Cessation date: 2020-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 21 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saleh Abdullah Mohamed Alnaeem

Termination date: 2020-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 13 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdullah Saleh Alnaeem

Appointment date: 2020-06-13

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Saleh Abdullah Mohamed Alnaeem

Change date: 2018-03-29

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2020

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Saleh Abdullah Mohamed Alnaeem

Change date: 2018-03-29

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2020

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Saleh Abdullah Mohamed Alnaeem

Change date: 2018-03-29

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Saleh Abdullah Mohamed Alnaeem

Change date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abdullah Mohamed Saleh Alnaeem

Change date: 2018-04-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Abdullah Mohamed Saleh Alnaeem

Change date: 2018-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-10

New address: 31 Green Pastures Stockport SK4 3RA

Old address: 300 Platt Lane Manchester M14 7BZ England

Documents

View document PDF

Incorporation company

Date: 29 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10495134
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FOUR HATS LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:05232496
Status:ACTIVE
Category:Private Limited Company

GIDI STREET LIMITED

42 THORTER ROW,DUNDEE,DD1 3AX

Number:SC607526
Status:ACTIVE
Category:Private Limited Company

MATERIALIZE DESIGN LIMITED

36A CHIPPENHAM MEWS,LONDON,W9 2AW

Number:10656506
Status:ACTIVE
Category:Private Limited Company

SAINTZ CARING LTD

C/O RFM CHARTERED MANAGEMENT ACCOUNTANTS 39 NORTHGATE,MORECAMBE,LA3 3PA

Number:10001233
Status:ACTIVE
Category:Private Limited Company

STRETCHER BARS LIMITED

THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB

Number:10141560
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