- Company Overview for EMIRAT LIMITED (07394544)
- Filing history for EMIRAT LIMITED (07394544)
- People for EMIRAT LIMITED (07394544)
- Insolvency for EMIRAT LIMITED (07394544)
- More for EMIRAT LIMITED (07394544)
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
|
|
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
|