Emos International Ltd

DataGardener
dissolved

Emos International Ltd

05792315Private Limited With Share Capital

Second Floor De Burgh House, Market Road, Wickford, SS120FD
Incorporated

24/04/2006

Company Age

20 years

Directors

1

Employees

SIC Code

47749

Risk

Company Overview

Registration, classification & business activity

Emos International Ltd (05792315) is a private limited with share capital incorporated on 24/04/2006 (20 years old) and registered in wickford, SS120FD. The company operates under SIC code 47749 - retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Private Limited With Share Capital
SIC: 47749
Incorporated 24/04/2006
SS120FD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

68
Gazette Dissolved Voluntary
Category:Gazette
Date:20-02-2018
Gazette Notice Voluntary
Category:Gazette
Date:05-12-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:23-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:11-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:12-01-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:17-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2015
Administrative Restoration Company
Category:Restoration
Date:17-07-2015
Gazette Dissolved Compulsory
Category:Gazette
Date:14-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-04-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:30-04-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:24-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2009
Legacy
Category:Annual Return
Date:18-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2009
Legacy
Category:Address
Date:10-12-2008
Legacy
Category:Officers
Date:28-08-2008
Legacy
Category:Annual Return
Date:08-05-2008
Legacy
Category:Address
Date:07-05-2008
Legacy
Category:Address
Date:07-05-2008
Legacy
Category:Officers
Date:04-03-2008
Legacy
Category:Officers
Date:04-03-2008
Legacy
Category:Address
Date:04-03-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2008
Resolution
Category:Resolution
Date:25-02-2008
Resolution
Category:Resolution
Date:25-02-2008
Resolution
Category:Resolution
Date:25-02-2008
Legacy
Category:Annual Return
Date:05-06-2007
Legacy
Category:Address
Date:05-06-2007
Legacy
Category:Officers
Date:05-05-2006
Legacy
Category:Officers
Date:05-05-2006
Legacy
Category:Capital
Date:05-05-2006
Legacy
Category:Officers
Date:24-04-2006
Legacy
Category:Officers
Date:24-04-2006
Incorporation Company
Category:Incorporation
Date:24-04-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2017
Filing Date05/09/2016
Latest Accounts31/12/2015

Trading Addresses

Second Floor De Burgh House, Market Road, Wickford, Essex, SS120FDRegistered

Contact

Second Floor De Burgh House, Market Road, Wickford, SS120FD