EMEX SOFTWARE LIMITED

Marina Studios, Unit G4, Harbour Yard Marina Studios, Unit G4, Harbour Yard, London, SW10 0XD, England
StatusLIQUIDATION
Company No.09998897
CategoryPrivate Limited Company
Incorporated10 Feb 2016
Age8 years, 5 months
JurisdictionEngland Wales

SUMMARY

EMEX SOFTWARE LIMITED is an liquidation private limited company with number 09998897. It was incorporated 8 years, 5 months ago, on 10 February 2016. The company address is Marina Studios, Unit G4, Harbour Yard Marina Studios, Unit G4, Harbour Yard, London, SW10 0XD, England.



Company Fillings

Liquidation compulsory winding up order

Date: 30 Sep 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

Change date: 2022-05-09

Old address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England

New address: Marina Studios, Unit G4, Harbour Yard Chelsea Harbour London SW10 0XD

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanna Sloan

Cessation date: 2021-02-08

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2019

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2016-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Kelly

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanna Sloan

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-06

Psc name: Mr Simon Kelly

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-06

Officer name: Mr Simon Kelly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

Old address: 3rd Floor 207 Regent Street London W1B 3HH England

New address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

Old address: 22 Base Point Folkestone Kent CT19 4RH England

New address: 3rd Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Incorporation company

Date: 10 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J WAKELY & SONS LTD.

91 EAST STREET,BRIDPORT,DT6 3LB

Number:01977927
Status:ACTIVE
Category:Private Limited Company

ARJ INVESTMENTS LIMITED

702 ROMFORD ROAD,LONDON,E12 5AJ

Number:06751340
Status:ACTIVE
Category:Private Limited Company

BARE BIOLOGY LTD

PLATFORM 9 TOWER POINT,BRIGHTON,BN1 1YR

Number:08015271
Status:ACTIVE
Category:Private Limited Company

MONDO DATABASE SERVICES LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:08787247
Status:ACTIVE
Category:Private Limited Company

NAMEPLATE SERVICES LIMITED

89 BAILLIE STREET EAST,LANCASHIRE,OL16 2BY

Number:04174863
Status:ACTIVE
Category:Private Limited Company

SURREY SENSORS LIMITED

C/O THE MAK PRACTICE CHILTLEE MANOR,LIPHOOK,GU30 7AZ

Number:09843759
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