EMMA & RACHAEL & YOU LTD
Status | DISSOLVED |
Company No. | 05993341 |
Category | Private Limited Company |
Incorporated | 09 Nov 2006 |
Age | 17 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 year, 4 months, 18 days |
SUMMARY
EMMA & RACHAEL & YOU LTD is an dissolved private limited company with number 05993341. It was incorporated 17 years, 8 months, 9 days ago, on 09 November 2006 and it was dissolved 1 year, 4 months, 18 days ago, on 28 February 2023. The company address is 40 Balmoral Crescent, West Molesey, KT8 1PY, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 28 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 23 Dec 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 25 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Change to a person with significant control
Date: 24 Nov 2020
Action Date: 26 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-26
Psc name: Rachael Anne Foley
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2020
Action Date: 26 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-26
Old address: International House 24 Holborn Viaduct London EC1A 2BN England
New address: 40 Balmoral Crescent West Molesey Surrey KT8 1PY
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Notification of a person with significant control
Date: 15 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rachael Anne Foley
Notification date: 2019-11-01
Documents
Termination secretary company with name termination date
Date: 15 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nathaniel James Fowles
Termination date: 2019-11-01
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-30
Officer name: Ms Emma Jane Cufflin
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-30
Officer name: Ms Emma Jane Cufflin
Documents
Change to a person with significant control
Date: 13 Nov 2019
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-30
Psc name: Ms Emma Jane Cufflin
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-24
Old address: 10 Southbrook Mews London SE12 8LG
New address: International House 24 Holborn Viaduct London EC1A 2BN
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Change person secretary company with change date
Date: 10 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-11-09
Officer name: Nathaniel James Fowles
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-03
Old address: 102 Westcombe Hill Blackheath London SE3 7DT
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change person director company with change date
Date: 08 Mar 2011
Action Date: 08 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-08
Officer name: Rachel Anne Foley
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Change person director company with change date
Date: 15 Nov 2010
Action Date: 09 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-09
Officer name: Emma Jane Cufflin
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-09
Officer name: Rachel Anne Foley
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-09
Officer name: Emma Jane Cufflin
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Legacy
Date: 10 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 10/11/2008 from suite 4 102 westcombe hill blackheath london SE3 7DT
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 04 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Some Companies
49 CHURCHILL ROAD,CHIPPING NORTON,OX7 5HR
Number: | 11388056 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 OTTERHAM QUAY LANE,GILLINGHAM,ME8 8LL
Number: | 08083637 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN WOOD & ASSOCIATES LIMITED
14 LADYTHORN ROAD,STOCKPORT,SK7 2ER
Number: | 06870653 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 DORSET STREET,,W1U 8AP
Number: | 05612056 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWATTON BARN,SWINDON,SN4 0EU
Number: | 05985731 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 LEGRAMS LANE,BRADFORD,BD7 2AA
Number: | 10599266 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |