This company is commonly known as Embryarch Ltd. The company was founded 12 years ago and was given the registration number 08019284. The firm's registered office is in STANFORD LE HOPE. You can find them at Top Floor Claridon House, London Road, Stanford Le Hope, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | EMBRYARCH LTD |
---|---|---|
Company Number | : | 08019284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2012 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom, SS17 0JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
White Cottage, Derbyshire Level, Glossop, England, SK13 7PT | Director | 04 April 2012 | Active |
14, Meadowfield Close, Hadfield, 14 Meadowfield Close, Glossop, United Kingdom, SK13 2BL | Secretary | 04 April 2012 | Active |
Mr Benjamin Thomasson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | White Cottage, Derbyshire Level, Glossop, England, SK13 7PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-01-05 | Gazette | Gazette notice voluntary. | Download |
2020-12-29 | Dissolution | Dissolution application strike off company. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Officers | Change person director company with change date. | Download |
2020-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Accounts | Change account reference date company current extended. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-19 | Address | Change registered office address company with date old address new address. | Download |
2016-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-13 | Address | Change registered office address company with date old address new address. | Download |
2014-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-25 | Capital | Capital allotment shares. | Download |
2012-06-12 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.