EMPORIUM MOB LIMITED

B&C Associates Limited Concorde House B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusLIQUIDATION
Company No.10177789
CategoryPrivate Limited Company
Incorporated12 May 2016
Age8 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

EMPORIUM MOB LIMITED is an liquidation private limited company with number 10177789. It was incorporated 8 years, 1 month, 24 days ago, on 12 May 2016. The company address is B&C Associates Limited Concorde House B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 07 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Aug 2023

Action Date: 13 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2022

Action Date: 13 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Aug 2021

Action Date: 13 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jul 2020

Action Date: 13 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2019

Action Date: 13 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jul 2018

Action Date: 13 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 12 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melody Villena

Notification date: 2016-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-15

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

New address: B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2017

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Melody Villena

Appointment date: 2016-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordan Villena

Termination date: 2016-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan Villena

Appointment date: 2016-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wilkes

Termination date: 2016-05-14

Documents

View document PDF

Incorporation company

Date: 12 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALLIGRAPHICS LIMITED

THE OLD BARN,SWANLEY,BR8 7PA

Number:10098003
Status:ACTIVE
Category:Private Limited Company

CENTRE FOR MEN'S HEALTH LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:03035250
Status:ACTIVE
Category:Private Limited Company

COCO MEL LTD

FLAT 42,LUTON,LU4 8FA

Number:11663282
Status:ACTIVE
Category:Private Limited Company

EVANSHAW LTD

18 ABBEY STREET,RUGBY,CV21 3LH

Number:10074074
Status:ACTIVE
Category:Private Limited Company
Number:06611797
Status:ACTIVE
Category:Private Limited Company

THE TEXTILE WORKSHOP LTD

550 VALLEY RD,NOTTINGHAM,NG5 1JJ

Number:07875933
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