- Company Overview for EMERALD GREEN BOTANICALS LTD (11186593)
- Filing history for EMERALD GREEN BOTANICALS LTD (11186593)
- People for EMERALD GREEN BOTANICALS LTD (11186593)
- More for EMERALD GREEN BOTANICALS LTD (11186593)
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
|
|
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
Statement of capital on 2018-02-05
|