EMANBREY LIMITED

Devonshire House Devonshire House, Borehamwood, WD6 1QQ
StatusDISSOLVED
Company No.06246722
CategoryPrivate Limited Company
Incorporated14 May 2007
Age17 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution27 Feb 2020
Years4 years, 4 months, 7 days

SUMMARY

EMANBREY LIMITED is an dissolved private limited company with number 06246722. It was incorporated 17 years, 1 month, 22 days ago, on 14 May 2007 and it was dissolved 4 years, 4 months, 7 days ago, on 27 February 2020. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ.



Company Fillings

Gazette dissolved liquidation

Date: 27 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

Old address: Egale 1 80 st Albans Road Watford WD17 1DL

New address: Devonshire House Manor Way Borehamwood WD6 1QQ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2018

Action Date: 01 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2017

Action Date: 01 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2016

Action Date: 01 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-10-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Oct 2015

Action Date: 09 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2015

Action Date: 07 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-07

Old address: Iveco House Station Road Watford WD17 1DL

New address: Egale 1 80 st Albans Road Watford WD17 1DL

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Oct 2014

Action Date: 01 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-10

Old address: Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 09 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 09 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts amended with made up date

Date: 27 Apr 2011

Action Date: 31 May 2010

Category: Accounts

Type: AAMD

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Accounts amended with made up date

Date: 26 May 2010

Action Date: 31 May 2009

Category: Accounts

Type: AAMD

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Sanetha Grundlingh

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 14/04/2008 from 33-35 victoria street windsor berkshire SL4 1HE

Documents

View document PDF

Incorporation company

Date: 14 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AR CCM LIMITED

37 DEVONSHIRE CLOSE,RUGBY,CV22 7EE

Number:10459846
Status:ACTIVE
Category:Private Limited Company
Number:CE007880
Status:ACTIVE
Category:Charitable Incorporated Organisation

KENMORE LAND THIRTY THREE LIMITED

7 JOHN STREET,LONDON,WC1N 2ES

Number:09867557
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LDM TRAINING LTD

UNIT 15, ROYAL ARCADE,KEIGHLEY,BD21 3QS

Number:11294008
Status:ACTIVE
Category:Private Limited Company

MUNANADIA LTD

35 NEWLAND ROAD,COVENTRY,CV1 4HN

Number:11787931
Status:ACTIVE
Category:Private Limited Company

QUANTCOST CONSULTANTS LIMITED

THE HEATHERS COG ROAD,PENARTH,CF64 5TD

Number:01511473
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source