EMPORIUM FILM LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusDISSOLVED
Company No.10196856
CategoryPrivate Limited Company
Incorporated24 May 2016
Age8 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years9 months, 1 day

SUMMARY

EMPORIUM FILM LIMITED is an dissolved private limited company with number 10196856. It was incorporated 8 years, 2 months, 8 days ago, on 24 May 2016 and it was dissolved 9 months, 1 day ago, on 31 October 2023. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Gazette dissolved liquidation

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2023

Action Date: 22 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2022

Action Date: 22 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2021

Action Date: 22 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jan 2020

Action Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2019

Action Date: 22 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 05 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anchie Robles

Appointment date: 2017-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosadelio Gonzalodo

Termination date: 2017-11-06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-21

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

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

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 24 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rosadelio Gonzalodo

Notification date: 2016-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rosadelio Gonzalodo

Appointment date: 2016-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wilkes

Termination date: 2016-05-26

Documents

View document PDF

Incorporation company

Date: 24 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUFFLEY DENTAL CENTRE LIMITED

2 COURT DRIVE,STANMORE,HA7 4QH

Number:09611340
Status:ACTIVE
Category:Private Limited Company

ELABORATE RAIL PILING LIMITED

11 SYCAMORE CLOSE,ROSS ON WYE,HR9 5UA

Number:09635687
Status:ACTIVE
Category:Private Limited Company

JM BUILDING CONTRACTORS (SWANSEA) LIMITED

26 BEACONSFIELD WAY,SWANSEA,SA2 9JR

Number:10655815
Status:ACTIVE
Category:Private Limited Company

LOGIC 5 LTD

5 SISSINGHURST ROAD,CROYDON,CR0 6NH

Number:10312496
Status:ACTIVE
Category:Private Limited Company

SUNSET TRAVEL LIMITED

6 BEDFORD PARK,SURREY,CR0 2AP

Number:01564547
Status:ACTIVE
Category:Private Limited Company

THE BLAIR TRUST FUND

UNIT 3 EDGE BUSINESS CENTRE,LONDON,NW2 6EW

Number:04537587
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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