EMERGING COMMUNITIES NETWORK

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

02/06/232 June 2023 Application to strike the company off the register

View Document

17/04/2317 April 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

21/01/2221 January 2022 Director's details changed for Cllr Dr Ann Elizabeth Gieszczykiewicz Jaron on 2021-05-21

View Document

14/01/2214 January 2022 Micro company accounts made up to 2020-11-30

View Document

11/12/2111 December 2021 Termination of appointment of Emoke Karsai-Josiah as a director on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Elena Jeanes as a director on 2021-09-25

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR ELENA JEANES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED CLLR DR ANN ELIZABETH GIESZCZYKIEWICZ JARON

View Document

25/02/1925 February 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MRS EMOKE KARSAI-JOSIAH

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

22/09/1822 September 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIYA TARNYAGINA

View Document

05/09/185 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 45 MOORSIDE ROAD BIRMINGHAM B14 4HR ENGLAND

View Document

19/02/1719 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM BRASSHOUSE HOUSE BRASSHOUSE LANE SMETHWICK B66 1BA ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 45 MOORSIDE ROAD BIRMINGHAM B14 4HR ENGLAND

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZIA MAHMOOD SARDAR / 21/05/2016

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/03/1612 March 2016 DIRECTOR APPOINTED MR ZIA MAHMOOD SARDAR

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELENA JEANES / 08/12/2014

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 163 GERRARD STREET BIRMINGHAM B19 2AH

View Document

21/10/1521 October 2015 01/10/15 NO MEMBER LIST

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/05/153 May 2015 DIRECTOR APPOINTED MS NATALIYA TARNYAGINA

View Document

03/05/153 May 2015 DIRECTOR APPOINTED MR ROBERT CAPELLA

View Document

03/05/153 May 2015 DIRECTOR APPOINTED MS NATALIYA TARNYAGINA

View Document

03/05/153 May 2015 APPOINTMENT TERMINATED, DIRECTOR IULIA MANEA

View Document

03/05/153 May 2015 APPOINTMENT TERMINATED, DIRECTOR BALVIR DHILLON

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/10/1428 October 2014 01/10/14 NO MEMBER LIST

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MS BALVIR KAUR DHILLON

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR IZABELA MATACHE

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR IVANA KRALOVA

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MISS IULIA MANEA

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 1 PIERS ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0UY

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MS IVANA KRALOVA

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MISS IZABELA MATACHE

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MR STEPHEN HENRY WILLIAM JEANES

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR LINA MADSEN

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALDONA GRUPAS

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY ASTA KAIRYTE

View Document

12/11/1312 November 2013 01/10/13 NO MEMBER LIST

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELENA JEANS / 01/11/2013

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MRS ELENA JEANS

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR DOVILE RAISIENE

View Document

27/08/1327 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MRS DOVILE RAISIENE

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MRS LINA MADSEN

View Document

01/11/121 November 2012 01/10/12 NO MEMBER LIST

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/10/113 October 2011 01/10/11 NO MEMBER LIST

View Document

17/08/1117 August 2011 ADOPT ARTICLES 25/07/2011

View Document

13/07/1113 July 2011 SECRETARY APPOINTED MISS ASTA KAIRYTE

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY TADAS KOLAITIS

View Document

14/02/1114 February 2011 01/01/11 NO MEMBER LIST

View Document

17/11/0917 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information