EMERALD ASH LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting 2018-11-05 View Report
Address. Old address: 7 Scotts View Welwyn Garden City AL8 6HF England. New address: 82 st John Street London EC1M 4JN. Change date: 2018-04-19. 2018-04-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator 2018-04-16 View Report
Insolvency. Liquidation voluntary declaration of solvency 2018-04-16 View Report
Resolution. Description: Resolutions. 2018-04-16 View Report
Mortgage. Charge number: 1. 2018-03-12 View Report
Accounts. Change account reference date company previous extended 2017-12-13 View Report
Address. New address: 7 Scotts View Welwyn Garden City AL8 6HF. Change date: 2017-06-24. Old address: King's Gate 1 Bravingtons Walk London N1 9AE. 2017-06-24 View Report
Confirmation statement. Statement with updates 2017-06-24 View Report
Accounts. Accounts type total exemption small 2016-06-29 View Report
Change of name. Description: Company name changed codean LIMITED\certificate issued on 23/06/16. 2016-06-23 View Report
Annual return. With made up date full list shareholders 2016-06-12 View Report
Accounts. Accounts type total exemption small 2015-10-27 View Report
Annual return. With made up date full list shareholders 2015-06-29 View Report
Accounts. Accounts type total exemption small 2015-01-15 View Report
Annual return. With made up date full list shareholders 2014-06-24 View Report
Accounts. Accounts type total exemption small 2014-01-07 View Report
Annual return. With made up date full list shareholders 2013-07-16 View Report
Accounts. Accounts type total exemption small 2013-01-09 View Report
Annual return. With made up date full list shareholders 2012-06-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-06-22 View Report
Address. Change date: 2012-05-08. Old address: 7 Scotts View Welwyn Garden City Herts AL8 6HF. 2012-05-08 View Report
Officers. Officer name: Gabor Jasko. 2012-04-27 View Report
Accounts. Accounts type total exemption small 2012-01-08 View Report
Capital. Capital cancellation shares 2011-08-24 View Report
Capital. Capital return purchase own shares 2011-08-24 View Report
Annual return. With made up date full list shareholders 2011-06-23 View Report
Accounts. Accounts type total exemption small 2011-01-06 View Report
Annual return. With made up date full list shareholders 2010-06-14 View Report
Accounts. Accounts type total exemption small 2009-11-17 View Report
Accounts. Change account reference date company previous shortened 2009-11-05 View Report
Annual return. Legacy 2009-06-13 View Report
Address. Description: Registered office changed on 04/03/2009 from 41 penrose street london SE17 3DW. 2009-03-04 View Report
Incorporation. Incorporation company 2008-06-03 View Report