- Company Overview for ALLIANCE (EA) LIMITED (04130685)
- Filing history for ALLIANCE (EA) LIMITED (04130685)
- People for ALLIANCE (EA) LIMITED (04130685)
- More for ALLIANCE (EA) LIMITED (04130685)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2019 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
15 Sep 2017 | AAMD | Amended total exemption small company accounts made up to 31 August 2016 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
29 Jun 2016 | AAMD | Amended total exemption small company accounts made up to 31 August 2015 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | AD01 | Registered office address changed from C/O a P Bemment & Co Ltd 101 Bridge Road Lowestoft Suffolk NR32 3LN to 46 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LR on 5 January 2016 | |
20 Oct 2015 | CERTNM |
Company name changed drainmasters (e a) LIMITED\certificate issued on 20/10/15
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 May 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 August 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH01 | Director's details changed for Alan Keith Edwards on 24 June 2014 | |
05 Jan 2015 | CH01 | Director's details changed for Alan Keith Edwards on 20 February 2014 | |
05 Jan 2015 | TM02 | Termination of appointment of Lynda Thelma Stewart as a secretary on 30 April 2014 | |
05 Jan 2015 | CH01 | Director's details changed for Alan Keith Edwards on 6 February 2014 | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
03 Oct 2012 | CERTNM |
Company name changed tanning centre thetford (east anglia) LIMITED\certificate issued on 03/10/12
|