EMERALDPAVILION LTD
Status | DISSOLVED |
Company No. | 11888320 |
Category | Private Limited Company |
Incorporated | 18 Mar 2019 |
Age | 5 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 2 years, 13 days |
SUMMARY
EMERALDPAVILION LTD is an dissolved private limited company with number 11888320. It was incorporated 5 years, 2 months, 12 days ago, on 18 March 2019 and it was dissolved 2 years, 13 days ago, on 17 May 2022. The company address is First Floor Rear Office First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 25 Apr 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Address
Type: AD01
Old address: 13 First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG United Kingdom
New address: First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG
Change date: 2021-04-13
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
New address: 13 First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG
Old address: Ground Floor Front Office 11 Kidderminster Road Bromsgrove B61 7JJ United Kingdom
Change date: 2021-01-26
Documents
Cessation of a person with significant control
Date: 17 Dec 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kirsty Louise Tarn
Cessation date: 2020-08-01
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Address
Type: AD01
New address: Ground Floor Front Office 11 Kidderminster Road Bromsgrove B61 7JJ
Change date: 2020-07-24
Old address: 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Notification of a person with significant control
Date: 09 Jan 2020
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-31
Psc name: Christine Joy Mendoza
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Address
Type: AD01
Old address: 34 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom
New address: 34 Quennell Way Hutton Brentwood CM13 2RS
Change date: 2019-11-06
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-12
New address: 34 34 Quennell Way Hutton Brentwood CM13 2RS
Old address: Office 4a, Aspenwood House Ipsley Street Redditch B98 7AR United Kingdom
Documents
Change account reference date company current extended
Date: 29 Apr 2019
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-05
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 27 Mar 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsty Louise Tarn
Termination date: 2019-03-26
Documents
Appoint person director company with name date
Date: 27 Mar 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-26
Officer name: Ms Christine Joy Mendoza
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Address
Type: AD01
Old address: 33 Betsey Place Blaydon-on-Tyne NE21 5GE United Kingdom
New address: Office 4a, Aspenwood House Ipsley Street Redditch B98 7AR
Change date: 2019-03-26
Documents
Some Companies
22 TURNEY ROAD,LONDON,SE21 8LU
Number: | 04461975 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PRINCE ALBERT ROAD,LONDON,NW1 7SN
Number: | 04259667 |
Status: | ACTIVE |
Category: | Private Limited Company |
384 WOOD LANE,SHEFFIELD,S6 5LR
Number: | 04948714 |
Status: | ACTIVE |
Category: | Private Limited Company |
144A BROADWAY,DIDCOT,OX11 8RJ
Number: | 07599036 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 LAKEVIEW STABLES,SEVENOAKS,TN15 6NL
Number: | 10311636 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORTIER EN STAMPER PROPERTIES LIMITED
TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK,BRADFORD,BD1 5LL
Number: | 06985184 |
Status: | ACTIVE |
Category: | Private Limited Company |