EMENTOR PRO LIMITED

34 Court Road, Caterham, CR3 5RD, Surrey
StatusDISSOLVED
Company No.08274529
CategoryPrivate Limited Company
Incorporated30 Oct 2012
Age11 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 5 months

SUMMARY

EMENTOR PRO LIMITED is an dissolved private limited company with number 08274529. It was incorporated 11 years, 8 months, 12 days ago, on 30 October 2012 and it was dissolved 4 years, 5 months ago, on 11 February 2020. The company address is 34 Court Road, Caterham, CR3 5RD, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2019

Action Date: 18 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-18

Officer name: Miss Julie Fiona Horne

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Dodsworth

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 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: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-04

Old address: Willow House 16 Queens Park Road Caterham Surrey CR3 5RB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Nov 2012

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dominique Augusta Jeanne Horne

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julie Fiona Horne

Documents

View document PDF

Incorporation company

Date: 30 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CG HOTEL HOLDING LIMITED

CHEWTON GLEN HOTEL,HAMPSHIRE,BH25 6QS

Number:05750823
Status:ACTIVE
Category:Private Limited Company

GTY CONVENIENCE RETAILING LIMITED

15 STONY STREET,FROME,BA11 1BU

Number:08006688
Status:ACTIVE
Category:Private Limited Company

INSTANTLY BEAUTIFUL UK LTD

15 GRAYS CLOSE,TOWCESTER,NN12 7PA

Number:10404292
Status:ACTIVE
Category:Private Limited Company

JOBE ENTERTAINMENT LTD

SANCTUARY,BURNLEY,BB11 1NN

Number:11486075
Status:ACTIVE
Category:Private Limited Company

LYDEARD HAULAGE LIMITED

49 BURGE CRESCENT,TAUNTON,TA4 1NU

Number:10902940
Status:ACTIVE
Category:Private Limited Company

STONEBRIDGE FINANCIAL LIMITED

21A NEWLAND,LINCOLN,LN1 1XP

Number:08894822
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