Advanced company searchLink opens in new window

EMERALD RACING LIMITED

Company number 06506311

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2015 DS01 Application to strike the company off the register
27 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
17 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
17 Mar 2014 CH01 Director's details changed for Ms Rita Khatri on 18 February 2014
10 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013
11 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
28 Jan 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary
28 Jan 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
03 Apr 2012 AA Accounts for a dormant company made up to 29 February 2012
16 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
15 Jun 2011 AA Total exemption full accounts made up to 28 February 2011
23 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
23 Mar 2011 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 23 March 2011
11 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
17 Jul 2010 CH04 Secretary's details changed for Portland Registrars Limited on 16 July 2010
01 Jun 2010 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 June 2010
01 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010
26 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Rita Khatri on 26 March 2010
26 Mar 2010 CH04 Secretary's details changed for Portland Registrars Limited on 26 March 2010
24 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
03 Mar 2009 363a Return made up to 18/02/09; full list of members
06 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1