Advanced company searchLink opens in new window

EUROZONE ALLIANCE LTD.

Company number 06228826

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
22 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
18 Sep 2014 AAMD Amended total exemption small company accounts made up to 30 April 2013
17 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
05 Sep 2014 AAMD Amended total exemption small company accounts made up to 30 April 2012
27 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
31 Mar 2014 AA Accounts for a dormant company made up to 30 April 2013
08 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
09 May 2012 AA Accounts for a dormant company made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
23 Aug 2011 AA Accounts for a dormant company made up to 30 April 2011
03 Jun 2011 CH02 Director's details changed for Fynel Limited on 6 April 2011
02 Jun 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
02 Jun 2011 AD01 Registered office address changed from 21 Central Avenue Whitburn Sunderland SR6 7LB on 2 June 2011
21 Mar 2011 TM02 Termination of appointment of Starwell International Ltd as a secretary
21 Mar 2011 TM01 Termination of appointment of Fynel Limited as a director
21 Mar 2011 TM01 Termination of appointment of Juri Vitman as a director
21 Mar 2011 AP01 Appointment of Mrs Anzelika Young as a director
21 Mar 2011 AD01 Registered office address changed from 48 Queen Anne Street London W1G 9JJ on 21 March 2011
28 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
14 Sep 2010 CH01 Director's details changed for Juri Vitman on 16 April 2010
20 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
21 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
30 Nov 2009 AR01 Annual return made up to 27 April 2009 with full list of shareholders