EMERALD MIDCO 1 LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
20/06/2420 June 2024 | Application to strike the company off the register |
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 |
20/01/2420 January 2024 | |
20/01/2420 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
20/01/2420 January 2024 | |
04/01/244 January 2024 | |
03/11/233 November 2023 | Resolutions |
03/11/233 November 2023 | Statement of capital on 2023-11-03 |
03/11/233 November 2023 | Resolutions |
03/11/233 November 2023 | |
03/11/233 November 2023 | |
13/07/2313 July 2023 | Termination of appointment of Monika Isabell Rese as a director on 2023-03-31 |
13/07/2313 July 2023 | Appointment of Mr Laurent Maurice Robert Couston as a director on 2023-03-31 |
13/07/2313 July 2023 | Appointment of Mr Christopher Gauglitz as a director on 2023-03-31 |
13/07/2313 July 2023 | Termination of appointment of Thomas Stefan Dobmeyer as a director on 2023-03-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-04-24 with no updates |
28/04/2328 April 2023 | Satisfaction of charge 090194780003 in full |
28/04/2328 April 2023 | Satisfaction of charge 090194780004 in full |
07/03/237 March 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
07/03/237 March 2023 |
30/12/2230 December 2022 | |
30/12/2230 December 2022 | |
25/10/2225 October 2022 | Registration of charge 090194780004, created on 2022-10-25 |
19/10/2219 October 2022 | Notification of Emerald Topco Limited as a person with significant control on 2016-04-06 |
19/10/2219 October 2022 | Cessation of Overture Topco Limited as a person with significant control on 2016-12-09 |
17/05/2217 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
31/03/2231 March 2022 | Registered office address changed from Mandeville House 62 the Broadway Amersham Buckinghamshire HP7 0HJ to Chesham House Deansway Chesham HP5 2FW on 2022-03-31 |
24/03/2224 March 2022 | Memorandum and Articles of Association |
24/03/2224 March 2022 | Resolutions |
03/03/223 March 2022 | Registration of charge 090194780003, created on 2022-02-24 |
15/02/2215 February 2022 | Appointment of Mr Jonathan William Smithson Jeffery as a director on 2022-01-24 |
15/02/2215 February 2022 | Appointment of Mr Thomas Stefan Dobmeyer as a director on 2022-01-24 |
15/02/2215 February 2022 | Appointment of Ms Monika Isabell Rese as a director on 2022-01-24 |
15/02/2215 February 2022 | Termination of appointment of John Mcneill as a director on 2022-02-11 |
15/02/2215 February 2022 | Termination of appointment of Karen Jane Roy as a director on 2022-02-11 |
08/02/228 February 2022 | Satisfaction of charge 090194780002 in full |
08/02/228 February 2022 | Satisfaction of charge 090194780001 in full |
11/01/2211 January 2022 | Audit exemption subsidiary accounts made up to 2020-12-31 |
11/01/2211 January 2022 | |
11/01/2211 January 2022 | |
11/01/2211 January 2022 | |
10/11/2110 November 2021 | Registration of charge 090194780002, created on 2021-11-08 |
01/11/211 November 2021 |
More Company Information
Recently Viewed
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