Download leads from Nexok and grow your business. Find out more

Emerging Ventures (UK) Limited

Documents

Total Documents36
Total Pages99

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off
31 May 2011Final Gazette dissolved via voluntary strike-off
15 February 2011First Gazette notice for voluntary strike-off
15 February 2011First Gazette notice for voluntary strike-off
7 February 2011Application to strike the company off the register
7 February 2011Application to strike the company off the register
29 March 2010Secretary's details changed for Sameer Charania on 1 March 2010
29 March 2010Secretary's details changed for Sameer Charania on 1 March 2010
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1
29 March 2010Director's details changed for Mr. Nadim Manji on 1 March 2010
29 March 2010Director's details changed for Mr. Nadim Manji on 1 March 2010
29 March 2010Director's details changed for Mr. Nadim Manji on 1 March 2010
29 March 2010Secretary's details changed for Sameer Charania on 1 March 2010
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1
8 February 2010Total exemption small company accounts made up to 31 March 2009
8 February 2010Total exemption small company accounts made up to 31 March 2009
31 May 2009Return made up to 23/03/09; full list of members
31 May 2009Secretary's Change of Particulars / sameer charania / 01/02/2009 / HouseName/Number was: , now: 8; Street was: 35 pine tree close, now: winchester road; Post Town was: hounslow, now: hayes; Post Code was: TW5 9TF, now: UB3 5JB
31 May 2009Return made up to 23/03/09; full list of members
31 May 2009Secretary's change of particulars / sameer charania / 01/02/2009
3 March 2009Total exemption full accounts made up to 31 March 2008
3 March 2009Total exemption full accounts made up to 31 March 2008
16 April 2008Return made up to 23/03/08; full list of members
16 April 2008Return made up to 23/03/08; full list of members
15 April 2008Director's Change of Particulars / nadimnakiaz nanji / 15/04/2008 / Title was: , now: mr.; Forename was: nadimnakiaz, now: nadim; Surname was: nanji, now: manji; HouseName/Number was: , now: 55; Street was: 55 hazeldene drive, now: hazeldene drive
15 April 2008Director's change of particulars / nadimnakiaz nanji / 15/04/2008
19 April 2007New secretary appointed
19 April 2007New director appointed
19 April 2007New director appointed
19 April 2007New secretary appointed
26 March 2007Secretary resigned
26 March 2007Director resigned
26 March 2007Director resigned
26 March 2007Secretary resigned
23 March 2007Incorporation
23 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing