Emimaging Ltd.

DataGardener
dissolved

Emimaging Ltd.

05940546Private Limited With Share Capital

Spratt Endicott, 52 The Green, South Bar Street, Banbury, OX169AB
Incorporated

20/09/2006

Company Age

19 years

Directors

2

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Emimaging Ltd. (05940546) is a private limited with share capital incorporated on 20/09/2006 (19 years old) and registered in banbury, OX169AB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 20/09/2006
OX169AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Filed Documents

57
Gazette Dissolved Voluntary
Category:Gazette
Date:04-02-2020
Gazette Notice Voluntary
Category:Gazette
Date:19-11-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-11-2019
Gazette Notice Compulsory
Category:Gazette
Date:29-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2012
Capital Allotment Shares
Category:Capital
Date:10-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-07-2011
Termination Director Company With Name
Category:Officers
Date:13-07-2011
Auditors Resignation Company
Category:Auditors
Date:29-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2011
Capital Allotment Shares
Category:Capital
Date:13-01-2011
Legacy
Category:Change Of Name
Date:13-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2010
Capital Allotment Shares
Category:Capital
Date:17-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-05-2010
Resolution
Category:Resolution
Date:10-05-2010
Capital Allotment Shares
Category:Capital
Date:10-05-2010
Termination Secretary Company With Name
Category:Officers
Date:10-05-2010
Termination Director Company With Name
Category:Officers
Date:10-05-2010
Termination Director Company With Name
Category:Officers
Date:10-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-03-2010
Legacy
Category:Annual Return
Date:25-09-2009
Legacy
Category:Officers
Date:25-09-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2009
Legacy
Category:Address
Date:30-01-2009
Legacy
Category:Annual Return
Date:06-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2008
Legacy
Category:Officers
Date:26-11-2007
Legacy
Category:Officers
Date:26-11-2007
Legacy
Category:Annual Return
Date:04-09-2007
Incorporation Company
Category:Incorporation
Date:20-09-2006

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date25/07/2019
Filing Date26/09/2018
Latest Accounts31/07/2017

Trading Addresses

Spratt Endicott, 52 The Green, South Bar Street, Banbury, Ox16 9Ab, OX169ABRegistered
Room 104, 1St, Floor Meridian House, London, SE108RD

Contact

Spratt Endicott, 52 The Green, South Bar Street, Banbury, OX169AB