EMERALD BIDCO LIMITED

09084019
ST PETERS HOUSE CHURCH YARD TRING BUCKINGHAMSHIRE HP23 5AE

Documents

Documents
Date Category Description Pages
17 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
20 Jun 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
04 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2024 accounts Annual Accounts 14 Buy now
20 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
20 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 34 Buy now
04 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
03 Nov 2023 capital Statement of capital (Section 108) 3 Buy now
03 Nov 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Nov 2023 resolution Resolution 1 Buy now
03 Nov 2023 insolvency Solvency Statement dated 31/10/23 1 Buy now
13 Jul 2023 officers Termination of appointment of director (Monika Isabell Rese) 1 Buy now
13 Jul 2023 officers Termination of appointment of director (Thomas Stefan Dobmeyer) 1 Buy now
13 Jul 2023 officers Appointment of director (Mr Christopher Gauglitz) 2 Buy now
13 Jul 2023 officers Appointment of director (Mr Laurent Maurice Robert Couston) 2 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2023 accounts Annual Accounts 13 Buy now
15 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 34 Buy now
30 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
30 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
25 Oct 2022 mortgage Registration of a charge 89 Buy now
27 Jul 2022 officers Termination of appointment of director (Anthony David Johnson) 1 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2022 resolution Resolution 4 Buy now
24 Mar 2022 incorporation Memorandum Articles 8 Buy now
03 Mar 2022 mortgage Registration of a charge 86 Buy now
15 Feb 2022 officers Termination of appointment of director (Karen Jane Roy) 1 Buy now
15 Feb 2022 officers Appointment of director (Mr Jonathan William Smithson Jeffery) 2 Buy now
15 Feb 2022 officers Appointment of director (Ms Monika Isabell Rese) 2 Buy now
15 Feb 2022 officers Appointment of director (Mr Thomas Stefan Dobmeyer) 2 Buy now
15 Feb 2022 officers Termination of appointment of director (John Mcneill) 1 Buy now
08 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2022 accounts Amended Accounts 12 Buy now
10 Nov 2021 mortgage Registration of a charge 50 Buy now
01 Nov 2021 accounts Annual Accounts 12 Buy now
01 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 34 Buy now
01 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
01 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 13 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2020 capital Return of Allotment of shares 4 Buy now
14 Jan 2020 officers Appointment of director (Mr Anthony David Johnson) 2 Buy now
20 Dec 2019 officers Termination of appointment of director (Jacqueline Susan Veness) 1 Buy now
03 Oct 2019 accounts Annual Accounts 16 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 officers Appointment of director (Mr John Mcneill) 2 Buy now
05 Jun 2019 officers Termination of appointment of director (Richard James Riegel) 1 Buy now
03 Oct 2018 accounts Annual Accounts 18 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 17 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Feb 2017 mortgage Registration of a charge 57 Buy now
13 Jan 2017 resolution Resolution 2 Buy now
13 Jan 2017 resolution Resolution 1 Buy now
22 Dec 2016 officers Appointment of director (Mr Richard James Riegel) 2 Buy now
21 Dec 2016 officers Termination of appointment of director (Stella Mary Donoghue) 1 Buy now
20 Dec 2016 capital Return of Allotment of shares 3 Buy now
13 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
13 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Nov 2016 mortgage Statement of release/cease from a charge 5 Buy now
01 Nov 2016 mortgage Statement of release/cease from a charge 5 Buy now
24 Oct 2016 officers Appointment of director (Ms Jacqueline Susan Veness) 2 Buy now
15 Jun 2016 annual-return Annual Return 4 Buy now
11 May 2016 accounts Annual Accounts 32 Buy now
18 Dec 2015 mortgage Registration of a charge 53 Buy now
28 Jun 2015 annual-return Annual Return 4 Buy now
05 May 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
30 Apr 2015 accounts Annual Accounts 22 Buy now
01 Aug 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jul 2014 officers Termination of appointment of director (Alan Douglas Payne) 2 Buy now
29 Jul 2014 officers Termination of appointment of director (Matthew Legg) 2 Buy now
29 Jul 2014 officers Appointment of director (Karen Roy) 3 Buy now
29 Jul 2014 officers Appointment of director (Stella Mary Donoghue) 3 Buy now
29 Jul 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
29 Jul 2014 capital Return of Allotment of shares 4 Buy now
29 Jul 2014 resolution Resolution 16 Buy now
29 Jul 2014 resolution Resolution 16 Buy now
16 Jul 2014 officers Termination of appointment of director (Charles Stuart John Barter) 2 Buy now
16 Jul 2014 mortgage Registration of a charge 51 Buy now
15 Jul 2014 officers Termination of appointment of director (Paul Richard Gunner) 2 Buy now
15 Jul 2014 officers Appointment of director (Matthew Legg) 3 Buy now
15 Jul 2014 officers Appointment of director (Alan Douglas Payne) 3 Buy now
07 Jul 2014 change-of-name Certificate Change Of Name Company 3 Buy now
12 Jun 2014 incorporation Incorporation Company 7 Buy now