EMRAY LIMITED

Company Documents

DateDescription
10/01/1910 January 2019 ORDER OF COURT TO WIND UP

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAREK AHMED FOUAD ABDELHADY

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

23/01/1823 January 2018 CESSATION OF RUBAB AHMED AS A PSC

View Document

23/01/1823 January 2018 CESSATION OF FAREED NASIR AS A PSC

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR RUBAB AHMED

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR FAREED NASIR

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 103 THORNBURY ROAD ISLEWORTH TW7 4ND ENGLAND

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR TAREK AHMED FOUAD ABDELHADY

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR TAREK AHMED FOUAD ABDELHADY

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 332 THE WATER GARDENS LONDON W2 2DH ENGLAND

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 103 THORNBURY ROAD OSTERLEY ISLEWORTH TW7 4ND ENGLAND

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED DR FAREED AHMAD NASIR

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED DR RUBAB AHMED

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAREED NASIR

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUBAB AHMED

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAREK AHMED FOUAD ABDELHADY

View Document

14/12/1714 December 2017 CESSATION OF TAREK AHMED FOUAD ABDELHADY AS A PSC

View Document

14/12/1714 December 2017 CESSATION OF FAREED AHMAD NASIR AS A PSC

View Document

14/12/1714 December 2017 CESSATION OF RUBAB AHMED AS A PSC

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR TAREK ABDELHADY

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR FAREED NASIR

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR RUBAB AHMED

View Document

25/11/1725 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR FAREED AHMAD NASIR / 20/10/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / DR FAREED AHMAD NASIR / 20/10/2017

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM FLAT 161 EDGWARE ROAD EDGWARE ROAD LONDON W2 2QP ENGLAND

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / DR RUBAB AHMED / 20/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR RUBAB AHMED / 20/10/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/11/156 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/11/143 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 CURREXT FROM 31/08/2013 TO 28/02/2014

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/05/133 May 2013 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED FAREED AHMAD NASIR

View Document

30/09/1130 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company