EMERGING MARKETS COMMUNICATIONS UK LIMITED
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
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 |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
25/07/2325 July 2023 | Application to strike the company off the register |
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 |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Accounts for a small company made up to 2021-12-31 |
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 |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
06/12/226 December 2022 | Termination of appointment of Parthasarathi Panigrahi as a director on 2022-11-30 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
07/05/227 May 2022 | Compulsory strike-off action has been discontinued |
07/05/227 May 2022 | Compulsory strike-off action has been discontinued |
06/05/226 May 2022 | Accounts for a small company made up to 2020-12-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
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 |
14/07/2114 July 2021 | Appointment of Kathryn Lee Santoro as a director on 2021-07-12 |
14/07/2114 July 2021 | Appointment of Christian Michael Mezger as a director on 2021-07-12 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-27 with no updates |
03/09/193 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
15/08/1915 August 2019 | SAIL ADDRESS CREATED |
08/08/198 August 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019 |
31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
04/12/184 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ADE-WALE ADEPOJU |
03/12/183 December 2018 | DIRECTOR APPOINTED NIGEL LESLIE PRUE |
21/09/1821 September 2018 | DIRECTOR APPOINTED KIMBERLY MARIKO NAKAMARU |
19/09/1819 September 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHU |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
04/06/184 June 2018 | SECOND FILING OF AP01 FOR ADE-WALE ADEPOJU |
24/05/1824 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
01/05/181 May 2018 | DIRECTOR APPOINTED ADEPOJU ADE-WALE |
30/04/1830 April 2018 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA MARKS |
23/02/1823 February 2018 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HESS |
23/02/1823 February 2018 | DIRECTOR APPOINTED STEPHEN DARYL CHU |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/12/171 December 2017 | REGISTERED OFFICE CHANGED ON 01/12/2017 FROM THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH LONDON EC3A 7AR |
13/11/1713 November 2017 | DIRECTOR APPOINTED JOSHUA BENEGAL MARKS |
13/11/1713 November 2017 | CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
10/11/1710 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ABEL AVELLAN |
14/09/1714 September 2017 | APPOINTMENT TERMINATED, SECRETARY CLYDE SECRETARIES LIMITED |
29/08/1729 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
28/06/1628 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
10/05/1610 May 2016 | APPOINTMENT TERMINATED, DIRECTOR SANTIAGO ROSSI |
09/03/169 March 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
24/09/1524 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
04/09/154 September 2015 | PREVSHO FROM 31/05/2015 TO 31/12/2014 |
06/07/156 July 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
27/05/1427 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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