Advanced company searchLink opens in new window

EAST WEST ALLIANCE LIMITED

Company number 06882185

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 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2018 LIQ02 Statement of affairs
15 Jun 2018 AD01 Registered office address changed from Group Adp Thremhall Park Start Hill Bishops Stortford Herts CM22 7WE to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 15 June 2018
13 Jun 2018 600 Appointment of a voluntary liquidator
13 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-25
22 Feb 2018 AP01 Appointment of Mr Jayantha Fernando as a director on 22 February 2018
05 Feb 2018 TM01 Termination of appointment of Jayantha Fernando as a director on 5 February 2018
23 Aug 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 5,000
23 Aug 2017 AA Micro company accounts made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
26 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
09 Jan 2017 AP01 Appointment of Mr Jayantha Fernando as a director on 5 January 2017
31 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
03 Sep 2015 AA Total exemption full accounts made up to 30 April 2015
01 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
21 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
14 Oct 2014 AD01 Registered office address changed from 145-147 St. John Street London EC1V 4PW to Group Adp Thremhall Park Start Hill Bishops Stortford Herts CM22 7WE on 14 October 2014
30 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 100
19 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2014 CH01 Director's details changed for Mrs Hardarshan Kaur on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from Priory Stables Feathers Hill Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HB on 20 January 2014
19 Sep 2013 AA Total exemption full accounts made up to 30 April 2013
07 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100