Advanced company searchLink opens in new window

EAST AVENUE TELECOM LIMITED

Company number 08144010

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)
29 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2013 TM01 Termination of appointment of Danish Rehman as a director
03 Oct 2013 CERTNM Company name changed alzeena LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
02 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
02 Oct 2013 AP01 Appointment of Mr Danish Rehman as a director
02 Oct 2013 TM01 Termination of appointment of Sajjad Ahmad as a director
01 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
19 Apr 2013 AD01 Registered office address changed from 6a Gerald Road Stourbridge West Midlands DY8 4SA United Kingdom on 19 April 2013
07 Mar 2013 CERTNM Company name changed ebusinessuk LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
14 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
16 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted