- Company Overview for EMERALD AUTOMOTIVE DESIGN LIMITED (07058968)
- Filing history for EMERALD AUTOMOTIVE DESIGN LIMITED (07058968)
- People for EMERALD AUTOMOTIVE DESIGN LIMITED (07058968)
- More for EMERALD AUTOMOTIVE DESIGN LIMITED (07058968)
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) |
---|---|---|---|
02 Nov 2014 | CH01 | Director's details changed for Mr Andrew George Tempest on 28 October 2014 | |
02 Nov 2014 | CH03 | Secretary's details changed for Mark Devin on 28 October 2014 | |
02 Nov 2014 | CH01 | Director's details changed for Xiaohu Lin on 28 October 2014 | |
02 Nov 2014 | CH01 | Director's details changed for Mr Carl-Peter Edmund Moriz Forster on 28 October 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from Charnwood Building Holywell Park Ashby Road Loughborough Leicestershire LE11 3GB United Kingdom to Holyhead Road Coventry CV5 8JJ on 6 October 2014 | |
18 Jul 2014 | AP01 | Appointment of Xiaohu Lin as a director on 28 February 2014 | |
20 Jun 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
05 Jun 2014 | AP01 | Appointment of Mr Carl-Peter Forster as a director | |
14 May 2014 | AP03 | Appointment of Mark Devin as a secretary | |
14 May 2014 | AP01 | Appointment of Paul Woolley as a director | |
12 May 2014 | AA | Full accounts made up to 30 September 2013 | |
25 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2014 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary | |
25 Mar 2014 | TM01 | Termination of appointment of Rian Urding as a director | |
21 Mar 2014 | CERTNM |
Company name changed ie lev LIMITED\certificate issued on 21/03/14
|
|
21 Mar 2014 | CONNOT | Change of name notice | |
17 Mar 2014 | AUD | Auditor's resignation | |
15 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
13 Nov 2013 | TM01 | Termination of appointment of Rian Urding as a director | |
11 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2013 | AA | Full accounts made up to 30 September 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
16 Aug 2012 | AUD | Auditor's resignation | |
06 Aug 2012 | TM01 | Termination of appointment of James Batchelor as a director | |
06 Aug 2012 | TM01 | Termination of appointment of John Maguire as a director |