EMERALD CENTRAL DESIGN SERVICES LIMITED
Status | DISSOLVED |
Company No. | 11293818 |
Category | Private Limited Company |
Incorporated | 05 Apr 2018 |
Age | 6 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 17 days |
SUMMARY
EMERALD CENTRAL DESIGN SERVICES LIMITED is an dissolved private limited company with number 11293818. It was incorporated 6 years, 1 month, 26 days ago, on 05 April 2018 and it was dissolved 1 year, 11 months, 17 days ago, on 14 June 2022. The company address is Global House, Suite 3, 379 Southchurch Road, Southend-on-sea, SS1 2PQ, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Gazette filings brought up to date
Date: 14 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
New address: Global House, Suite 3, 379 Southchurch Road Southend-on-Sea SS1 2PQ
Change date: 2019-12-12
Documents
Gazette filings brought up to date
Date: 13 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Notification of a person with significant control
Date: 17 May 2018
Action Date: 17 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joseph Dawick
Notification date: 2018-05-17
Documents
Appoint person director company with name date
Date: 17 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Dawick
Appointment date: 2018-05-17
Documents
Cessation of a person with significant control
Date: 17 May 2018
Action Date: 17 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-17
Psc name: Aaron Kirk Williamson
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aaron Kirk Williamson
Termination date: 2018-05-17
Documents
Some Companies
HORIZON HOUSE,BIRKENHEAD,CH42 4NX
Number: | 03272604 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LAKESIDE PLACE,ST. ALBANS,AL2 1PZ
Number: | 05282791 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 HAYES LANE,BROMLEY,BR2 9EP
Number: | 10700455 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11810072 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARREN HOUSE WARREN LANE,PETERSFIELD,GU32 1BN
Number: | 10389053 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,W2 6BD
Number: | 09686194 |
Status: | ACTIVE |
Category: | Private Limited Company |