Advanced company searchLink opens in new window

EMRAY LIMITED

Company number 07792527

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)
24 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2020 L64.07 Completion of winding up
10 Jan 2019 COCOMP Order of court to wind up
29 Aug 2018 PSC01 Notification of Tarek Ahmed Fouad Abdelhady as a person with significant control on 29 August 2018
06 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
23 Jan 2018 TM01 Termination of appointment of Fareed Ahmad Nasir as a director on 16 January 2018
23 Jan 2018 TM01 Termination of appointment of Rubab Ahmed as a director on 16 January 2018
23 Jan 2018 PSC07 Cessation of Fareed Nasir as a person with significant control on 16 January 2018
23 Jan 2018 PSC07 Cessation of Rubab Ahmed as a person with significant control on 16 January 2018
23 Jan 2018 AD01 Registered office address changed from 103 Thornbury Road Isleworth TW7 4nd England to Flat 2, 57a Lisson Street London NW1 5DA on 23 January 2018
08 Jan 2018 AP01 Appointment of Mr Tarek Ahmed Fouad Abdelhady as a director on 8 January 2018
14 Dec 2017 AP01 Appointment of Dr Fareed Ahmad Nasir as a director on 14 December 2017
14 Dec 2017 AP01 Appointment of Dr Rubab Ahmed as a director on 14 December 2017
14 Dec 2017 TM01 Termination of appointment of Tarek Ahmed Fouad Abdelhady as a director on 14 December 2017
14 Dec 2017 PSC01 Notification of Fareed Nasir as a person with significant control on 14 December 2017
14 Dec 2017 PSC01 Notification of Rubab Ahmed as a person with significant control on 14 December 2017
14 Dec 2017 PSC07 Cessation of Tarek Ahmed Fouad Abdelhady as a person with significant control on 14 December 2017
14 Dec 2017 AD01 Registered office address changed from 332 the Water Gardens London W2 2DH England to 103 Thornbury Road Isleworth TW7 4nd on 14 December 2017
14 Dec 2017 AD01 Registered office address changed from 103 Thornbury Road Osterley Isleworth TW7 4nd England to 332 the Water Gardens London W2 2DH on 14 December 2017
14 Dec 2017 PSC01 Notification of Tarek Ahmed Fouad Abdelhady as a person with significant control on 11 December 2017
14 Dec 2017 PSC07 Cessation of Fareed Ahmad Nasir as a person with significant control on 11 December 2017
14 Dec 2017 PSC07 Cessation of Rubab Ahmed as a person with significant control on 11 December 2017
14 Dec 2017 TM01 Termination of appointment of Fareed Ahmad Nasir as a director on 11 December 2017
14 Dec 2017 TM01 Termination of appointment of Rubab Ahmed as a director on 11 December 2017
14 Dec 2017 AP01 Appointment of Mr Tarek Ahmed Fouad Abdelhady as a director on 11 December 2017