- Company Overview for EMERALD YEW LIMITED (06470235)
- Filing history for EMERALD YEW LIMITED (06470235)
- People for EMERALD YEW LIMITED (06470235)
- More for EMERALD YEW LIMITED (06470235)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2018 | DS01 | Application to strike the company off the register | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jul 2017 | PSC01 | Notification of Jumei He as a person with significant control on 7 April 2016 | |
14 Jul 2017 | PSC07 | Cessation of Smb Hong Kong Limited as a person with significant control on 7 April 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from C/O Emerald Yew Limited Dalton House 60 Windsor Avenue London SW19 2RR to 32 Addison Grove London W4 1ER on 11 April 2016 | |
17 Mar 2016 | AP04 | Appointment of Smb Administrations Limited as a secretary on 16 March 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Joachim Alan Chapman as a director on 16 March 2016 | |
17 Mar 2016 | AP01 | Appointment of Ms Jumei He as a director on 16 March 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
31 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
06 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
06 Feb 2013 | AD02 | Register inspection address has been changed from Flat 35 10 Prebend Street London N1 8PT United Kingdom | |
03 Feb 2013 | AD02 | Register inspection address has been changed | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AD01 | Registered office address changed from Flat 21, Carronade House 121 Wapping High St London E1W 2NX on 1 May 2012 |