Advanced company searchLink opens in new window

EMIRAT LIMITED

Company number 07394544

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 May 2020 LIQ03 Liquidators' statement of receipts and payments to 8 April 2020
30 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Apr 2019 AD01 Registered office address changed from 16 the Green Newport Pagnell Milton Keynes Buckinghamshire MK16 0JW to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 29 April 2019
27 Apr 2019 LIQ02 Statement of affairs
27 Apr 2019 600 Appointment of a voluntary liquidator
27 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-09
15 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
15 Oct 2018 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 2 October 2017
15 Oct 2018 PSC04 Change of details for Mr Ralph Clemens Martin as a person with significant control on 2 October 2017
15 Oct 2018 PSC04 Change of details for Mr Stephen Berry as a person with significant control on 2 October 2017
15 Oct 2018 CH01 Director's details changed for Ms Andrea Bargholz on 15 October 2018
15 Oct 2018 CH01 Director's details changed for Mr Stephen Berry on 2 October 2017
15 Oct 2018 CH01 Director's details changed for Mr Ralph Clemens Martin on 15 October 2018
15 Oct 2018 PSC04 Change of details for Ms Andrea Bargholz as a person with significant control on 2 October 2017
15 Oct 2018 PSC04 Change of details for Mr Ralph Clemens Martin as a person with significant control on 1 January 2017
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
13 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
21 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Jun 2016 CH01 Director's details changed for Mr Ralph Clemens Martin on 1 June 2016
01 Jun 2016 CH01 Director's details changed for Ms Andrea Bargholz on 1 June 2016
21 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100