EMERALD DISTRIBUTIONS AND SERVICES LIMITED
Company number 08078408
- Company Overview for EMERALD DISTRIBUTIONS AND SERVICES LIMITED (08078408)
- Filing history for EMERALD DISTRIBUTIONS AND SERVICES LIMITED (08078408)
- People for EMERALD DISTRIBUTIONS AND SERVICES LIMITED (08078408)
- More for EMERALD DISTRIBUTIONS AND SERVICES LIMITED (08078408)
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) |
---|---|---|---|
17 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
15 Jun 2020 | PSC01 | Notification of Vishnu Saji Nair as a person with significant control on 12 June 2020 | |
15 Jun 2020 | PSC07 | Cessation of Sujith Pushparajan as a person with significant control on 12 June 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Sujith Pushparajan as a director on 12 June 2020 | |
15 Jun 2020 | AP01 | Appointment of Mr Vishnu Saji Nair as a director on 12 June 2020 | |
07 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
29 Aug 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
02 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
23 Aug 2017 | PSC04 | Change of details for Mr Sujith Pushparajan as a person with significant control on 1 August 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 152 City Road London EC1V 2NX on 19 July 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from Fortis House 160 London Road Barking IG11 8BB to Kemp House City Road London EC1V 2NX on 19 July 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
27 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jan 2016 | TM01 | Termination of appointment of Riju Sivadasan as a director on 1 January 2016 | |
03 Jan 2016 | AP01 | Appointment of Mr Sujith Pushparajan as a director on 1 January 2016 | |
05 Jul 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-05
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Jul 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-05
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |