EMERALD DISPLAY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewFinal Gazette dissolved following liquidation

View Document

24/07/2524 July 2025 NewFinal Gazette dissolved following liquidation

View Document

24/04/2524 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Registered office address changed from Charles House 46 Station Road Waltham Abbey EN9 1FP United Kingdom to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on 2024-02-09

View Document

09/02/249 February 2024 Appointment of a voluntary liquidator

View Document

09/02/249 February 2024 Statement of affairs

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Certificate of change of name

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/06/1928 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CARL O'REILLY

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR EDWARD CARL O'REILLY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

29/09/1829 September 2018 COMPANY NAME CHANGED EMERALD PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 29/09/18

View Document

28/09/1828 September 2018 CESSATION OF SIMON PATRICK O'REILLY AS A PSC

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON O'REILLY

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH O'REILLY

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR SIORCHA NOELLE ABBOTT

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR SIMON PATRICK O'REILLY

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIORCHA NOELLE ABBOTT

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PATRICK O'REILLY

View Document

11/01/1811 January 2018 CESSATION OF ELIZABETH ANN MARY O'REILLY AS A PSC

View Document

11/01/1811 January 2018 CESSATION OF EDWARD CARL O'REILLY AS A PSC

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD O'REILLY

View Document

31/10/1731 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information