EMULOUS LIMITED

04154073
20 WESTERN AVENUE MILTON PARK ABINGDON OX14 4SH

Documents

Documents
Date Category Description Pages
26 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
29 Aug 2023 accounts Annual Accounts 4 Buy now
11 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
04 Jul 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Mar 2023 officers Appointment of director (Mr Andrew James Gillespie) 2 Buy now
15 Mar 2023 officers Termination of appointment of director (Karen Lorraine Atterbury) 1 Buy now
15 Mar 2023 officers Termination of appointment of secretary (Karen Lorraine Atterbury) 1 Buy now
15 Mar 2023 officers Termination of appointment of director (Judith Cottrell) 1 Buy now
15 Mar 2023 officers Appointment of director (Mr William Brownlie) 2 Buy now
14 Mar 2023 officers Appointment of secretary (Mr Preston Hopson Iii) 2 Buy now
27 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2022 accounts Annual Accounts 4 Buy now
11 May 2022 officers Appointment of secretary (Mrs Karen Lorraine Atterbury) 2 Buy now
11 May 2022 officers Appointment of director (Mrs Karen Lorraine Atterbury) 2 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 officers Termination of appointment of director (David Joseph Gormley) 1 Buy now
08 Feb 2022 officers Termination of appointment of secretary (David Joseph Gormley) 1 Buy now
20 Jun 2021 accounts Annual Accounts 4 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 accounts Annual Accounts 4 Buy now
01 May 2020 officers Appointment of director (Ms Judith Cottrell) 2 Buy now
01 May 2020 officers Termination of appointment of director (Gary Richard Young) 1 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 5 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 officers Appointment of secretary (Mr David Joseph Gormley) 2 Buy now
12 Dec 2018 officers Appointment of director (Mr David Joseph Gormley) 2 Buy now
11 Dec 2018 officers Termination of appointment of director (Nicholas Rowe) 1 Buy now
11 Dec 2018 officers Termination of appointment of secretary (Nicholas Rowe) 1 Buy now
29 Aug 2018 accounts Annual Accounts 5 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 officers Appointment of director (Mr Nicholas Rowe) 2 Buy now
01 Sep 2017 officers Termination of appointment of director (Alan Stephen Hearne) 1 Buy now
06 Jun 2017 accounts Annual Accounts 5 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2016 accounts Annual Accounts 5 Buy now
05 Feb 2016 annual-return Annual Return 4 Buy now
21 May 2015 accounts Annual Accounts 5 Buy now
05 Feb 2015 annual-return Annual Return 4 Buy now
22 Apr 2014 accounts Annual Accounts 5 Buy now
06 Feb 2014 annual-return Annual Return 4 Buy now
09 Sep 2013 accounts Annual Accounts 5 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
04 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2012 accounts Annual Accounts 5 Buy now
27 Mar 2012 officers Change of particulars for secretary (Mr Nicholas Rowe) 1 Buy now
26 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2012 officers Change of particulars for director (Mr Gary Richard Young) 2 Buy now
09 Mar 2012 officers Change of particulars for director (Dr Alan Stephen Hearne) 2 Buy now
06 Feb 2012 annual-return Annual Return 5 Buy now
07 Jun 2011 accounts Annual Accounts 5 Buy now
07 Feb 2011 annual-return Annual Return 5 Buy now
23 Jul 2010 accounts Annual Accounts 5 Buy now
05 Feb 2010 annual-return Annual Return 5 Buy now
30 Apr 2009 accounts Annual Accounts 6 Buy now
12 Feb 2009 annual-return Return made up to 05/02/09; full list of members 3 Buy now
14 Oct 2008 officers Appointment terminated secretary april rigby 1 Buy now
14 Oct 2008 officers Secretary appointed nicholas rowe 1 Buy now
22 May 2008 accounts Annual Accounts 5 Buy now
05 Feb 2008 annual-return Return made up to 05/02/08; full list of members 2 Buy now
02 Nov 2007 accounts Annual Accounts 5 Buy now
13 Feb 2007 annual-return Return made up to 05/02/07; full list of members 2 Buy now
05 Nov 2006 accounts Annual Accounts 5 Buy now
10 Feb 2006 annual-return Return made up to 05/02/06; full list of members 2 Buy now
23 Sep 2005 accounts Annual Accounts 3 Buy now
14 Feb 2005 annual-return Return made up to 05/02/05; full list of members 7 Buy now
26 Oct 2004 accounts Annual Accounts 3 Buy now
28 Jan 2004 annual-return Return made up to 05/02/04; full list of members 7 Buy now
28 Jan 2004 officers New director appointed 2 Buy now
08 Oct 2003 accounts Annual Accounts 3 Buy now
18 Sep 2003 officers Director resigned 1 Buy now
02 Sep 2003 accounts Accounting reference date shortened from 28/02/04 to 31/12/03 1 Buy now
17 Jul 2003 officers New secretary appointed 2 Buy now
14 Jun 2003 annual-return Return made up to 05/02/03; full list of members 8 Buy now
02 Jan 2003 officers Secretary resigned 1 Buy now
04 Sep 2002 annual-return Return made up to 05/02/02; full list of members 7 Buy now
16 Jan 2002 address Registered office changed on 16/01/02 from: 2 woodlea garth meanwood leeds west yorkshire LS6 4SG 1 Buy now
29 Nov 2001 capital Ad 23/11/01--------- £ si 450@1=450 £ ic 98/548 2 Buy now
29 Nov 2001 officers New director appointed 4 Buy now
29 Nov 2001 officers New director appointed 3 Buy now
29 Nov 2001 officers Director resigned 1 Buy now
15 Nov 2001 change-of-name Certificate Change Of Name Company 6 Buy now
09 Nov 2001 officers Director's particulars changed 1 Buy now
28 Oct 2001 capital Ad 01/08/01--------- £ si 97@1=97 £ ic 1/98 2 Buy now
05 Oct 2001 officers New secretary appointed 2 Buy now
05 Oct 2001 officers New director appointed 2 Buy now
05 Oct 2001 officers Secretary resigned 1 Buy now
05 Oct 2001 officers Director resigned 1 Buy now
05 Oct 2001 address Registered office changed on 05/10/01 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
05 Feb 2001 incorporation Incorporation Company 15 Buy now