EMU-PRODUCTS LIMITED

C/O Clark Business Recovery Limited 8 Fusion Court C/O Clark Business Recovery Limited 8 Fusion Court, Leeds, LS25 2GH
StatusLIQUIDATION
Company No.11629663
CategoryPrivate Limited Company
Incorporated18 Oct 2018
Age5 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

EMU-PRODUCTS LIMITED is an liquidation private limited company with number 11629663. It was incorporated 5 years, 7 months, 22 days ago, on 18 October 2018. The company address is C/O Clark Business Recovery Limited 8 Fusion Court C/O Clark Business Recovery Limited 8 Fusion Court, Leeds, LS25 2GH.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-15

Old address: The White House Meynell Road Ols Colton Village Leeds LS15 9AQ England

New address: C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds LS25 2GH

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-23

Psc name: Louise Priestnal

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Haigh

Notification date: 2021-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-13

Officer name: Mr Paul Haigh

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-13

Officer name: Louise Priestnal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Change date: 2019-05-14

New address: The White House Meynell Road Ols Colton Village Leeds LS15 9AQ

Old address: 29 Devonshire Street Keighley West Yorkshire BD21 2BH United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRISPY FRIED SOFTWARE LTD

35 KELSTON ROAD,CARDIFF,CF14 2AG

Number:07342886
Status:ACTIVE
Category:Private Limited Company

INTERBEV IRELAND LTD.

62A DRUMCONWELL ROAD,ARMAGH,BT60 2LT

Number:NI043288
Status:ACTIVE
Category:Private Limited Company

JC'S COMMERCIAL SPRAYERS LIMITED

TOWN HALL CHAMBERS, 148 HIGH,KENT,CT6 5NW

Number:06470011
Status:ACTIVE
Category:Private Limited Company

MOTO CONNECTION LTD

2 SWALE LANE,RICHMOND,DL10 7LF

Number:07622464
Status:ACTIVE
Category:Private Limited Company

ROBERT TIPLADY LIMITED

ROKEBY GRANGE,BARNARD CASTLE,DL12 9RY

Number:04767065
Status:ACTIVE
Category:Private Limited Company

SISKIN LIMITED

31A QUEENS ROAD,WATERLOOVILLE,PO7 7SB

Number:09707703
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