EMMANUEL COMMUNITY PROJECTS LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 Application to strike the company off the register

View Document

17/11/2217 November 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

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

View Accounts

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR AARON JAMES WALKER

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY HALL

View Document

24/06/1624 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM
8 HAZELWOOD ROAD
DUFFIELD BELPER
DERBYSHIRE
DE56 4DP

View Document

25/01/1625 January 2016 06/01/16 NO MEMBER LIST

View Document

08/09/158 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/01/1512 January 2015 06/01/15 NO MEMBER LIST

View Document

09/10/149 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 06/01/14 NO MEMBER LIST

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/01/1325 January 2013 ALTER ARTICLES 14/11/2012

View Document

25/01/1325 January 2013 ARTICLES OF ASSOCIATION

View Document

09/01/139 January 2013 06/01/13 NO MEMBER LIST

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER PARKIN

View Document

18/01/1218 January 2012 06/01/12 NO MEMBER LIST

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1123 September 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

29/01/1129 January 2011 06/01/11 NO MEMBER LIST

View Document

20/07/1020 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/07/1020 July 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/106 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information