Advanced company searchLink opens in new window

EMERALD ASH LIMITED

Company number 06609554

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2018 AD01 Registered office address changed from 7 Scotts View Welwyn Garden City AL8 6HF England to 82 st John Street London EC1M 4JN on 19 April 2018
16 Apr 2018 600 Appointment of a voluntary liquidator
16 Apr 2018 LIQ01 Declaration of solvency
16 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-28
12 Mar 2018 MR04 Satisfaction of charge 1 in full
13 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
24 Jun 2017 AD01 Registered office address changed from King's Gate 1 Bravingtons Walk London N1 9AE to 7 Scotts View Welwyn Garden City AL8 6HF on 24 June 2017
24 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 CERTNM Company name changed codean LIMITED\certificate issued on 23/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
12 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 90
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 90
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 90
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
22 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
08 May 2012 AD01 Registered office address changed from 7 Scotts View Welwyn Garden City Herts AL8 6HF on 8 May 2012
27 Apr 2012 TM01 Termination of appointment of Gabor Jasko as a director
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011