Advanced company searchLink opens in new window

EMERALDSONG LTD.

Company number 08918289

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2021 DS01 Application to strike the company off the register
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CH01 Director's details changed for Ms Emmeline Dobson on 27 February 2019
11 Mar 2019 CH01 Director's details changed for Ms Emmeline Dobson on 27 February 2019
11 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
11 Mar 2019 PSC04 Change of details for Ms Emmeline Dobson as a person with significant control on 12 January 2019
11 Mar 2019 CH01 Director's details changed for Ms Emmeline Dobson on 12 January 2019
28 Jan 2019 AA Total exemption full accounts made up to 5 April 2018
11 Jan 2019 PSC04 Change of details for Ms Emmeline Eilean Dobson as a person with significant control on 11 January 2019
19 Dec 2018 AA01 Previous accounting period shortened from 5 April 2018 to 31 March 2018
15 Mar 2018 AD03 Register(s) moved to registered inspection location 11 Walker View Leeds LS10 4GP
14 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
14 Mar 2018 AD02 Register inspection address has been changed to 11 Walker View Leeds LS10 4GP
14 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
13 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
09 Jun 2016 AA Micro company accounts made up to 5 April 2016
22 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,337
22 Mar 2016 AD01 Registered office address changed from C/O Dennis Obongonyinge 137 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6SD to C/O Mr S and Mrs Pk Dobson 28 Kineton Road Southampton SO15 7PQ on 22 March 2016
27 Nov 2015 AA Micro company accounts made up to 5 April 2015
13 Nov 2015 AA01 Previous accounting period extended from 31 March 2015 to 5 April 2015
12 May 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,337