EMERGING MARKETS COMMUNICATIONS UK LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/08/2331 August 2023 Registered office address changed from PO Box 4385 09057993 - Companies House Default Address Cardiff CF14 8LH to Anuvu Uk (Regus) the Broadway St Marys Court Amersham HP7 0UT on 2023-08-31

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 Application to strike the company off the register

View Document

03/05/233 May 2023 Registered office address changed to PO Box 4385, 09057993 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-03

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2021-12-31

View Document

18/01/2318 January 2023 Registered office address changed from 85 Tottenham Court Road London Greater London W1T 4TQ United Kingdom to Anuvu Uk (Regus) the Broadway St Mary's Court Amersham HP7 0UT on 2023-01-18

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 Termination of appointment of Parthasarathi Panigrahi as a director on 2022-11-30

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Accounts for a small company made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Registered office address changed from 78 Whitfield Street 5th Floor London W1T 4EZ England to 85 Tottenham Court Road London Greater London W1T 4TQ on 2022-03-02

View Document

14/07/2114 July 2021 Appointment of Kathryn Lee Santoro as a director on 2021-07-12

View Document

14/07/2114 July 2021 Appointment of Christian Michael Mezger as a director on 2021-07-12

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

03/09/193 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 SAIL ADDRESS CREATED

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR ADE-WALE ADEPOJU

View Document

03/12/183 December 2018 DIRECTOR APPOINTED NIGEL LESLIE PRUE

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED KIMBERLY MARIKO NAKAMARU

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHU

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

04/06/184 June 2018 SECOND FILING OF AP01 FOR ADE-WALE ADEPOJU

View Document

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/05/181 May 2018 DIRECTOR APPOINTED ADEPOJU ADE-WALE

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOSHUA MARKS

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS HESS

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED STEPHEN DARYL CHU

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH LONDON EC3A 7AR

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED JOSHUA BENEGAL MARKS

View Document

13/11/1713 November 2017 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR ABEL AVELLAN

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY CLYDE SECRETARIES LIMITED

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR SANTIAGO ROSSI

View Document

09/03/169 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/09/1524 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/09/154 September 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

06/07/156 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

27/05/1427 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company