Advanced company searchLink opens in new window

EMERALD AUTOMOTIVE DESIGN LIMITED

Company number 07058968

Filter by category

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)
24 May 2012 AP01 Appointment of John Noel Maguire as a director
13 Dec 2011 AD01 Registered office address changed from Charnwood Building Holywell Park Ashby Road Loughborough Leicestershire LE11 3GR United Kingdom on 13 December 2011
01 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
13 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,000
06 Sep 2011 TM01 Termination of appointment of Philip Mitchell as a director
06 Sep 2011 TM01 Termination of appointment of Henri Winand as a director
20 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
11 May 2011 CH01 Director's details changed for Rian Urding on 9 May 2011
10 May 2011 CH01 Director's details changed for Dr Henri Michel Andre Winand on 9 May 2011
10 May 2011 CH01 Director's details changed for Dr Philip Mitchell on 9 May 2011
10 May 2011 CH01 Director's details changed for Dr Philip Mitchell on 9 May 2011
11 Mar 2011 CH01 Director's details changed for Dr Henri Michel Andre Winand on 11 March 2011
08 Feb 2011 AD01 Registered office address changed from 6Th Floor Citypoint One Ropemaker Street London EC2Y 9AH on 8 February 2011
10 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
28 Sep 2010 AD01 Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AH United Kingdom on 28 September 2010
25 Jun 2010 AP01 Appointment of Andrew Tempest as a director
25 Jun 2010 AP01 Appointment of Rian Urding as a director
27 Apr 2010 CERTNM Company name changed ie (india) LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
27 Apr 2010 CONNOT Change of name notice
28 Oct 2009 AA01 Current accounting period shortened from 31 October 2010 to 30 September 2010
28 Oct 2009 NEWINC Incorporation