Advanced company searchLink opens in new window

EBUSINESS REGULATORY ALLIANCE LIMITED

Company number 04792014

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)
14 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2010 AA Total exemption full accounts made up to 31 March 2009
02 Mar 2010 TM01 Termination of appointment of Ian Davidson as a director
02 Mar 2010 TM01 Termination of appointment of Kerry Neilson as a director
19 Oct 2009 TM01 Termination of appointment of Stephen Mason as a director
26 Aug 2009 363a Annual return made up to 01/08/09
14 Aug 2009 288c Director and Secretary's Change of Particulars / william roebuck / 01/08/2009 / HouseName/Number was: stonefield house, now: flat 1; Street was: penistone road, now: 103 philbeach gardens; Area was: shepley, now: ; Post Town was: huddersfield, now: london; Post Code was: HD8 8BE, now: SW5 9ET
14 Aug 2009 287 Registered office changed on 14/08/2009 from stonefield house penistone road shepley huddersfield west yorkshire HD8 8BE
15 Jun 2009 288a Director appointed ian roger davidson
13 May 2009 363s Annual return made up to 09/06/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
07 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
31 Mar 2009 287 Registered office changed on 31/03/2009 from 70 warick way westminster london SW1V 1RZ
30 Dec 2008 288a Director appointed kerry brands neilson
02 Jul 2008 287 Registered office changed on 02/07/2008 from 90 fetter lane london EC4A 2JP
08 May 2008 288a Director appointed stephen charles winston mason
25 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
10 Aug 2007 363s Annual return made up to 09/06/07
10 Aug 2007 363(288) Director's particulars changed
05 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
18 Jul 2006 363s Annual return made up to 09/06/06
18 Jul 2006 363(288) Secretary's particulars changed;director's particulars changed
18 Jul 2006 363(287) Registered office changed on 18/07/06