- Company Overview for EBUSINESS REGULATORY ALLIANCE LIMITED (04792014)
- Filing history for EBUSINESS REGULATORY ALLIANCE LIMITED (04792014)
- People for EBUSINESS REGULATORY ALLIANCE LIMITED (04792014)
- More for EBUSINESS REGULATORY ALLIANCE LIMITED (04792014)
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
|
|
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
|