Advanced company searchLink opens in new window

ELECTRONIC ALLIANCE LIMITED

Company number 04317553

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)
04 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2013 DS01 Application to strike the company off the register
20 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
31 Dec 2012 AD01 Registered office address changed from 320 Durnsford Road London SW19 8DU United Kingdom on 31 December 2012
03 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
Statement of capital on 2012-12-03
  • GBP 2
16 Jun 2012 TM02 Termination of appointment of Christopher Francis Scott as a secretary on 16 June 2012
16 Jun 2012 AD01 Registered office address changed from 12 Queen Street Great Oakley Harwich Essex CO12 5AS United Kingdom on 16 June 2012
24 Jan 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
16 Jan 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
12 Nov 2009 AD03 Register(s) moved to registered inspection location
12 Nov 2009 AD02 Register inspection address has been changed
12 Nov 2009 CH01 Director's details changed for Robert Donald Crisp on 12 November 2009
20 Jan 2009 AA Total exemption small company accounts made up to 30 November 2008
09 Dec 2008 288c Director's Change of Particulars / robert crisp / 08/12/2008 / HouseName/Number was: apartment 202, now: flat 710; Street was: charthouse the sq, now: the bridge 334 queenstown road; Area was: 9C clerkenwell road, now: ; Post Code was: EC1M 5PZ, now: SW8 4NP; Country was: uk, now: united kingdom
07 Nov 2008 363a Return made up to 06/11/08; full list of members
06 Nov 2008 288b Appointment Terminated Director gregory secker
15 Jul 2008 288b Appointment Terminated Secretary gregory secker
15 Jul 2008 288c Director's Change of Particulars / robert crisp / 14/07/2008 / HouseName/Number was: , now: apartment 202; Street was: 13 chestnut lane, now: charthouse the sq; Area was: matfield, now: 9C clerkenwell road; Post Town was: tonbridge, now: london; Region was: kent, now: ; Post Code was: TN12 7JJ, now: EC1M 5PZ; Country was: , now: uk
21 May 2008 AA Total exemption small company accounts made up to 30 November 2007
11 Apr 2008 288a Secretary appointed mr chris scott