Advanced company searchLink opens in new window

EMANATION CREATIVE LIMITED

Company number 08923684

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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