Advanced company searchLink opens in new window

EMERALD AUTOMOTIVE DESIGN LIMITED

Company number 07058968

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2014-02-28
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
  • GBP 1,000
13 Nov 2013 TM01 Termination of appointment of Rian Urding as a director
11 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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