EMERALD MIDCO 2 LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

04/03/244 March 2024 Registered office address changed from Chesham House Deansway Chesham HP5 2FW England to St Peters House Church Yard Tring Buckinghamshire HP23 5AE on 2024-03-04

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/01/244 January 2024

View Document

06/11/236 November 2023

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Statement of capital on 2023-11-03

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023 Resolutions

View Document

13/07/2313 July 2023 Appointment of Mr Christopher Gauglitz as a director on 2023-03-31

View Document

13/07/2313 July 2023 Termination of appointment of Monika Isabell Rese as a director on 2023-03-31

View Document

13/07/2313 July 2023 Termination of appointment of Thomas Stefan Dobmeyer as a director on 2023-03-31

View Document

13/07/2313 July 2023 Appointment of Mr Laurent Maurice Robert Couston as a director on 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

28/04/2328 April 2023 Satisfaction of charge 090195930003 in full

View Document

28/04/2328 April 2023 Satisfaction of charge 090195930004 in full

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022

View Document

25/10/2225 October 2022 Registration of charge 090195930004, created on 2022-10-25

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

03/03/223 March 2022 Registration of charge 090195930003, created on 2022-02-24

View Document

15/02/2215 February 2022 Appointment of Mr Thomas Stefan Dobmeyer as a director on 2022-01-24

View Document

15/02/2215 February 2022 Appointment of Mr Jonathan William Smithson Jeffery as a director on 2022-01-24

View Document

15/02/2215 February 2022 Termination of appointment of Karen Jane Roy as a director on 2022-02-11

View Document

15/02/2215 February 2022 Termination of appointment of John Mcneill as a director on 2022-02-11

View Document

15/02/2215 February 2022 Appointment of Ms Monika Isabell Rese as a director on 2022-01-24

View Document

08/02/228 February 2022 Satisfaction of charge 090195930001 in full

View Document

08/02/228 February 2022 Satisfaction of charge 090195930002 in full

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/11/2110 November 2021 Registration of charge 090195930002, created on 2021-11-08

View Document

01/11/211 November 2021

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

17/01/2017 January 2020 07/01/20 STATEMENT OF CAPITAL GBP 8710052

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR ANTHONY DAVID JOHNSON

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE VENESS

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD RIEGEL

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR JOHN MCNEILL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090195930001

View Document

13/01/1713 January 2017 SOLE EMBER ENTITLED TO ATTEND MEETING 21/12/2016

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR RICHARD JAMES RIEGEL

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR STELLA DONOGHUE

View Document

20/12/1620 December 2016 09/12/16 STATEMENT OF CAPITAL GBP 8710051

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MS JACQUELINE SUSAN VENESS

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

25/05/1525 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 SECOND FILING FOR FORM SH01

View Document

01/05/151 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEGG

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED KAREN ROY

View Document

29/07/1429 July 2014 ADOPT ARTICLES 11/07/2014

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED STELLA MARY DONOGHUE

View Document

29/07/1429 July 2014 11/07/14 STATEMENT OF CAPITAL GBP 10120675.00

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 95 WIGMORE STREET LONDON W1U 1FB ENGLAND

View Document

29/07/1429 July 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED ALAN DOUGLAS PAYNE

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MATTHEW LEGG

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

03/07/143 July 2014 COMPANY NAME CHANGED DE FACTO 2112 LIMITED CERTIFICATE ISSUED ON 03/07/14

View Document

30/04/1430 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company