- Company Overview for EMANATION CREATIVE LIMITED (08923684)
- Filing history for EMANATION CREATIVE LIMITED (08923684)
- People for EMANATION CREATIVE LIMITED (08923684)
- More for EMANATION CREATIVE LIMITED (08923684)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
05 Mar 2021 | PSC01 | Notification of Sohail Roshan Hamza as a person with significant control on 12 February 2021 | |
05 Mar 2021 | AP01 | Appointment of Mr Sohail Roshan Hamza as a director on 12 February 2021 | |
05 Mar 2021 | PSC07 | Cessation of Jade Leathlean as a person with significant control on 12 February 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Jade Leathlean as a director on 12 February 2021 | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
06 Oct 2020 | PSC07 | Cessation of Haroon Ahmed Malik as a person with significant control on 4 September 2020 | |
06 Oct 2020 | PSC01 | Notification of Jade Leathlean as a person with significant control on 4 September 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Haroon Ahmed Malik as a director on 4 September 2020 | |
11 Sep 2020 | AP01 | Appointment of Miss Jade Leathlean as a director on 4 September 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from 25 st. Benedicts Road Birmingham B10 9DP England to 90 New Town Row Aston Birmingham B6 4HZ on 28 August 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Simon John Tate as a director on 17 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
29 Jun 2020 | AD01 | Registered office address changed from 3 Tannery Drive Powick Worcester Worcestershire WR2 4SU England to 25 st. Benedicts Road Birmingham B10 9DP on 29 June 2020 | |
29 Jun 2020 | PSC01 | Notification of Haroon Ahmed Malik as a person with significant control on 17 June 2020 | |
29 Jun 2020 | AP01 | Appointment of Mr Haroon Ahmed Malik as a director on 17 June 2020 | |
29 Jun 2020 | PSC07 | Cessation of Simon John Tate as a person with significant control on 17 June 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Penelope Therese Tate as a director on 17 June 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
16 Apr 2019 | AP01 | Appointment of Mrs Penelope Therese Tate as a director on 15 April 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
08 Sep 2018 | AD01 | Registered office address changed from 179 Leigh Sinton Road Malvern WR14 1LB England to 3 Tannery Drive Powick Worcester Worcestershire WR2 4SU on 8 September 2018 |