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

Emirates Corporate Consulting Limited

Documents

Total Documents27
Total Pages108

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off
30 September 2014Total exemption small company accounts made up to 31 December 2013
9 September 2014First Gazette notice for voluntary strike-off
28 August 2014Application to strike the company off the register
19 March 2014Change of name notice
19 March 2014Company name changed emirates premier management LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
3 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
26 September 2013Total exemption small company accounts made up to 31 December 2012
11 September 2012Total exemption small company accounts made up to 31 December 2011
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
9 December 2011Company name changed emirates premier finance LIMITED\certificate issued on 09/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-09
2 September 2011Director's details changed for Mr Arif Badrudin Virani on 1 June 2011
2 September 2011Director's details changed for Mr Arif Badrudin Virani on 1 June 2011
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders
15 August 2011Total exemption small company accounts made up to 31 December 2010
1 November 2010Company name changed special branch LIMITED\certificate issued on 01/11/10
  • CONNOT ‐
27 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-25
20 October 2010Change of name notice
20 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-05
3 September 2010Appointment of Mr Arif Virani as a director
3 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
25 February 2010Termination of appointment of Dawn Bowery as a director
17 February 2010Appointment of Dawn Elaine Bowery as a director
21 January 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 January 2010
21 January 2010Termination of appointment of Graham Cowan as a director
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing