Warning: file_put_contents(c/eceb515ba46f5d5172b6ba35e831a005.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Emeram Urbanics Holding Ltd, M3 3AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EMERAM URBANICS HOLDING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emeram Urbanics Holding Ltd. The company was founded 10 years ago and was given the registration number 08905327. The firm's registered office is in MANCHESTER. You can find them at Bdo Llp, 3 Hardman Street, Manchester, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:EMERAM URBANICS HOLDING LTD
Company Number:08905327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 February 2014
End of financial year:25 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:Bdo Llp, 3 Hardman Street, Manchester, M3 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary30 July 2014Active
4 Rosenheimer Platz, Munich, Germany,

Director30 July 2014Active
Tanzaro House, Ardwick Green North, Manchester, United Kingdom, M12 6FZ

Secretary30 July 2014Active
1, Fetter Lane, London, Uk, EC4A 1BR

Director11 April 2014Active
Tanzaro House, Ardwick Green North, Manchester, United Kingdom, M12 6FZ

Director02 May 2014Active
C/O Legalinx Limited, 1 Fetter Lane, London, United Kingdom, EC4A 1BR

Director20 February 2014Active
Tanzaro House, Ardwick Green North, Manchester, United Kingdom, M12 6FZ

Director02 August 2016Active
Tanzaro House, Ardwick Green North, Manchester, United Kingdom, M12 6FZ

Director01 January 2015Active
Tanzaro House, Ardwick Green North, Manchester, United Kingdom, M12 6FZ

Director02 May 2014Active
Tanzaro House, Ardwick Green North, Manchester, United Kingdom, M12 6FZ

Director01 January 2016Active
14-18, City Road, Cardiff, Wales, CF24 3DL

Corporate Director20 February 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Gazette

Gazette dissolved liquidation.

Download
2023-10-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-08-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2020-12-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-31Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-31Resolution

Resolution.

Download
2018-11-19Address

Change registered office address company with date old address new address.

Download
2018-09-29Gazette

Gazette filings brought up to date.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2017-03-22Accounts

Accounts with accounts type group.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Officers

Termination director company with name termination date.

Download
2016-08-03Officers

Appoint person director company with name date.

Download
2016-04-12Accounts

Accounts with accounts type group.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.