EHM ASSOCIATES LTD

4 Oaks Close, Horsham, RH12 4TZ, West Sussex
StatusDISSOLVED
Company No.07910926
CategoryPrivate Limited Company
Incorporated16 Jan 2012
Age12 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 6 months, 4 days

SUMMARY

EHM ASSOCIATES LTD is an dissolved private limited company with number 07910926. It was incorporated 12 years, 6 months, 16 days ago, on 16 January 2012 and it was dissolved 4 years, 6 months, 4 days ago, on 28 January 2020. The company address is 4 Oaks Close, Horsham, RH12 4TZ, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2016

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Monk

Appointment date: 2015-01-17

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-17

Officer name: David John Monk

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2016

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Miller

Termination date: 2015-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-25

Old address: Lintot House 20 Fairbank Road Southwater West Sussex RH13 9LA United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Change date: 2013-05-07

Old address: Milestone House 86 Hurst Road Horsham West Sussex RH12 2DT United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Incorporation company

Date: 16 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHON CONSULTING LIMITED

1 STERLING ROAD,BEXLEYHEATH,DA7 6ET

Number:11682839
Status:ACTIVE
Category:Private Limited Company

C.G.I.S. TYNESIDE HOUSE LIMITED

10 UPPER BERKELEY STREET,LONDON,W1H 7PE

Number:08945542
Status:ACTIVE
Category:Private Limited Company

CALUB JAMES PROPERTIES LTD

PO BOX,MANCHESTER,M1 2JQ

Number:11134587
Status:ACTIVE
Category:Private Limited Company

G & A GBS LTD

626 BECONTREE AVENUE,DAGENHAM,RM8 3HB

Number:10287840
Status:ACTIVE
Category:Private Limited Company

PB36 LIMITED

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:11670166
Status:ACTIVE
Category:Private Limited Company

PMB CAPITAL LTD

ANNECY COURT FERRY WORKS,THAMES DITTON,KT7 0QJ

Number:09762299
Status:ACTIVE
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