EHM ASSOCIATES LTD
Status | DISSOLVED |
Company No. | 07910926 |
Category | Private Limited Company |
Incorporated | 16 Jan 2012 |
Age | 12 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 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
Dissolution application strike off company
Date: 01 Nov 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 26 Mar 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Some Companies
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 |
PO BOX,MANCHESTER,M1 2JQ
Number: | 11134587 |
Status: | ACTIVE |
Category: | Private Limited Company |
626 BECONTREE AVENUE,DAGENHAM,RM8 3HB
Number: | 10287840 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,COVENTRY,CV6 4AD
Number: | 11670166 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANNECY COURT FERRY WORKS,THAMES DITTON,KT7 0QJ
Number: | 09762299 |
Status: | ACTIVE |
Category: | Private Limited Company |