EMBRACE REALTY (CENTRAL) LIMITED

05064765
1 PARK ROW LEEDS ENGLAND LS1 5AB

Documents

Documents
Date Category Description Pages
09 Sep 2020 gazette Gazette Dissolved Liquidation 1 Buy now
09 Jun 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
05 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
03 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
20 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
03 Aug 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Aug 2017 resolution Resolution 1 Buy now
31 Jul 2017 officers Termination of appointment of director (Patricia Lesley Lee) 1 Buy now
19 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2017 accounts Annual Accounts 20 Buy now
21 Apr 2016 annual-return Annual Return 3 Buy now
24 Dec 2015 accounts Annual Accounts 15 Buy now
01 May 2015 annual-return Annual Return 3 Buy now
04 Apr 2015 mortgage Registration of a charge 74 Buy now
13 Jan 2015 accounts Annual Accounts 16 Buy now
30 Oct 2014 officers Appointment of director (Ms Patricia Lesley Lee) 2 Buy now
30 Oct 2014 officers Termination of appointment of director (Albert Edward Smith) 1 Buy now
30 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 May 2014 accounts Annual Accounts 17 Buy now
17 Mar 2014 annual-return Annual Return 3 Buy now
17 Mar 2014 officers Termination of appointment of secretary (Katharine Kandelaki) 1 Buy now
19 Dec 2013 miscellaneous Miscellaneous 2 Buy now
23 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Mar 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 8 Buy now
05 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 12 Buy now
03 Aug 2012 mortgage Particulars of a mortgage or charge 43 Buy now
28 May 2012 officers Termination of appointment of director (David Perry) 1 Buy now
20 Mar 2012 officers Termination of appointment of director (Treon Anoup) 1 Buy now
20 Mar 2012 officers Termination of appointment of director (Jaynee Treon) 1 Buy now
20 Mar 2012 officers Appointment of director (Mr David Lindsay Manson) 2 Buy now
20 Mar 2012 officers Appointment of director (Mr Albert Edward Smith) 2 Buy now
06 Mar 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
04 Jan 2012 accounts Annual Accounts 9 Buy now
18 Jul 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
02 Jun 2011 officers Termination of appointment of secretary (Katharine Kandelaki) 1 Buy now
01 Jun 2011 officers Appointment of director (Mrs Jaynee Treon) 2 Buy now
25 May 2011 officers Appointment of secretary (Mrs Katharine Amelia Christabel Kandelaki) 1 Buy now
25 May 2011 officers Appointment of secretary (Mrs Katharine Amelia Christabel Kandelaki) 1 Buy now
11 May 2011 officers Termination of appointment of director (Pritesh Amlani) 1 Buy now
11 May 2011 officers Termination of appointment of secretary (Pritesh Amlani) 1 Buy now
06 Apr 2011 mortgage Particulars of a mortgage or charge 22 Buy now
05 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Mar 2011 resolution Resolution 12 Buy now
24 Mar 2011 annual-return Annual Return 6 Buy now
16 Mar 2011 annual-return Annual Return 5 Buy now
28 Jan 2011 officers Termination of appointment of director (Jaynee Treon) 2 Buy now
28 Jan 2011 officers Appointment of director (Mr David William Perry) 3 Buy now
28 Jan 2011 officers Appointment of director (Mr Pritesh Amlani) 3 Buy now
28 Sep 2010 accounts Annual Accounts 7 Buy now
09 Mar 2010 annual-return Annual Return 5 Buy now
20 Oct 2009 accounts Annual Accounts 7 Buy now
17 Mar 2009 annual-return Return made up to 05/03/09; full list of members 3 Buy now
17 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 16 7 Buy now
14 Jan 2009 officers Secretary's change of particulars / pritesh amlani / 31/12/2007 2 Buy now
27 Oct 2008 accounts Annual Accounts 7 Buy now
06 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 1 Buy now
06 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 1 Buy now
06 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 1 Buy now
06 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 1 Buy now
06 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 1 Buy now
06 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 1 Buy now
06 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 1 Buy now
06 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
06 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
06 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
30 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 15 4 Buy now
06 Mar 2008 annual-return Return made up to 05/03/08; full list of members 3 Buy now
31 Oct 2007 accounts Annual Accounts 20 Buy now
18 Aug 2007 mortgage Particulars of mortgage/charge 9 Buy now
16 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Mar 2007 annual-return Return made up to 05/03/07; full list of members 2 Buy now
07 Nov 2006 accounts Annual Accounts 13 Buy now
22 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
24 Apr 2006 annual-return Return made up to 05/03/06; full list of members 2 Buy now
24 Apr 2006 officers Director's particulars changed 1 Buy now
05 Apr 2006 officers New secretary appointed 1 Buy now
05 Apr 2006 officers Secretary resigned 1 Buy now
22 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 2005 accounts Annual Accounts 6 Buy now
09 Nov 2005 accounts Delivery ext'd 3 mth 31/12/05 1 Buy now
19 Apr 2005 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
12 Apr 2005 mortgage Particulars of mortgage/charge 9 Buy now
07 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now