Advanced company searchLink opens in new window

EMERALD GREEN BOTANICALS LTD

Company number 11186593

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)
09 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2023 AA01 Previous accounting period shortened from 27 February 2023 to 26 February 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 28 February 2022
04 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
06 Sep 2021 AA Micro company accounts made up to 28 February 2021
25 Jan 2021 AA Micro company accounts made up to 29 February 2020
17 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
17 Nov 2020 PSC04 Change of details for Mr Paul James Raggett as a person with significant control on 2 March 2020
14 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2020 SH10 Particulars of variation of rights attached to shares
13 Feb 2020 SH08 Change of share class name or designation
11 Feb 2020 CH01 Director's details changed for Mr Paul James Raggett on 11 February 2020
11 Feb 2020 PSC04 Change of details for Mr Paul James Raggett as a person with significant control on 11 February 2020
20 Jan 2020 AA Micro company accounts made up to 28 February 2019
20 Jan 2020 CH01 Director's details changed for Mr Paul James Raggett on 20 January 2020
20 Jan 2020 PSC04 Change of details for Mr Paul James Raggett as a person with significant control on 20 January 2020
18 Nov 2019 AP01 Appointment of Mr Varuna Withana as a director on 5 November 2019
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
04 Nov 2019 AD01 Registered office address changed from 32a Woodland Road London E4 7EU United Kingdom to Lawford House 3rd Floor Albert Place London N3 1QA on 4 November 2019
31 Oct 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
17 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
05 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-05
  • GBP 100