- Company Overview for THE EMPLOYEE ENGAGEMENT ALLIANCE LTD (09452418)
- Filing history for THE EMPLOYEE ENGAGEMENT ALLIANCE LTD (09452418)
- People for THE EMPLOYEE ENGAGEMENT ALLIANCE LTD (09452418)
- More for THE EMPLOYEE ENGAGEMENT ALLIANCE LTD (09452418)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2021 | DS01 | Application to strike the company off the register | |
03 Mar 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
04 Mar 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
13 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
16 Mar 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
16 Dec 2016 | AP03 | Appointment of Mr Crispin Luke Manners as a secretary on 16 December 2016 | |
16 Dec 2016 | TM02 | Termination of appointment of James Murphy as a secretary on 16 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of James Murphy as a director on 16 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Daniel Edwin Coulthard as a director on 15 December 2016 | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
19 Nov 2015 | AD01 | Registered office address changed from C/O Tony Czypionka 77-79 Stoneleigh Broadway Epsom Surrey KT17 2HP England to 77-79 Stoneleigh Broadway Stoneleigh Surrey KT17 2HP on 19 November 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Crispin Luke Manners as a director on 1 November 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr Crispin Luke Manners as a director on 25 October 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr Crispin Luke Manners as a director on 30 October 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Matthew Manners as a director on 30 October 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from 111 Cannon Street London EC4N 5AR England to C/O Tony Czypionka 77-79 Stoneleigh Broadway Epsom Surrey KT17 2HP on 11 November 2015 |