About

Registered Number: 04707606
Date of Incorporation: 21/03/2003 (21 years and 1 month ago)
Company Status: Liquidation
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HF

 

Emilios (UK) Ltd was setup in 2003, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Haralambous, Emilios, Haralambous, Julie, Haralambous, Emilios for Emilios (UK) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARALAMBOUS, Emilios 09 October 2014 - 1
HARALAMBOUS, Julie 04 May 2005 - 1
HARALAMBOUS, Emilios 21 March 2003 09 October 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 March 2020
RESOLUTIONS - N/A 13 March 2020
LIQ01 - N/A 13 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2020
MR04 - N/A 29 November 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 16 April 2018
PSC01 - N/A 29 November 2017
PSC01 - N/A 29 November 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 29 November 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 26 November 2014
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 16 May 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
AA - Annual Accounts 25 November 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 26 March 2009
363s - Annual Return 18 August 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 27 December 2007
AA - Annual Accounts 18 May 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 13 July 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 11 May 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 19 March 2004
225 - Change of Accounting Reference Date 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
287 - Change in situation or address of Registered Office 17 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.