Emizon Group Limited

DataGardener
emizon group limited
dissolved
Unknown

Emizon Group Limited

04687845Private Limited With Share Capital

Business Innovation Centre, Harry Weston Road, Coventry, CV32TX
Incorporated

05/03/2003

Company Age

23 years

Directors

3

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Emizon Group Limited (04687845) is a private limited with share capital incorporated on 05/03/2003 (23 years old) and registered in coventry, CV32TX. The company operates under SIC code 61900 and is classified as Unknown.

Emizon group limited is a telecommunications company based out of 1 allerton road central park, rugby, united kingdom.

Private Limited With Share Capital
SIC: 61900
Unknown
Incorporated 05/03/2003
CV32TX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

3

Charges

16

Registered

0

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-03-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:11-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:18-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-08-2022
Resolution
Category:Resolution
Date:18-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2019
Resolution
Category:Resolution
Date:30-09-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2019
Move Registers To Sail Company With New Address
Category:Address
Date:10-04-2019
Change Sail Address Company With New Address
Category:Address
Date:10-04-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:05-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:11-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:15-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2016
Capital Cancellation Shares
Category:Capital
Date:18-10-2016
Capital Return Purchase Own Shares
Category:Capital
Date:02-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2016
Resolution
Category:Resolution
Date:31-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2014
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Changes To Shareholders
Category:Annual Return
Date:12-09-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:03-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2013
Annual Return Company With Made Up Date Changes To Shareholders
Category:Annual Return
Date:05-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:26-03-2013
Legacy
Category:Mortgage
Date:26-03-2013
Legacy
Category:Mortgage
Date:06-03-2013
Legacy
Category:Mortgage
Date:06-03-2013
Legacy
Category:Mortgage
Date:05-03-2013
Resolution
Category:Resolution
Date:13-02-2013
Legacy
Category:Mortgage
Date:15-01-2013
Capital Allotment Shares
Category:Capital
Date:15-01-2013
Termination Director Company With Name
Category:Officers
Date:27-11-2012
Capital Allotment Shares
Category:Capital
Date:10-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2012
Capital Allotment Shares
Category:Capital
Date:18-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-08-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:23-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-08-2011
Termination Director Company With Name
Category:Officers
Date:22-08-2011
Termination Secretary Company With Name
Category:Officers
Date:22-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-07-2011
Capital Allotment Shares
Category:Capital
Date:06-06-2011
Capital Allotment Shares
Category:Capital
Date:03-06-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2022
Filing Date06/10/2021
Latest Accounts31/03/2021

Trading Addresses

Building 4, Hatters Lane, Watford, Hertfordshire, WD188YF
Business Innovation Centre, Binley Business Park, Harry Weston Road, Coventry, CV32TXRegistered

Contact

01895474474
www.emizon.com
Business Innovation Centre, Harry Weston Road, Coventry, CV32TX