- Company Overview for EAST WEST ALLIANCE LIMITED (06882185)
- Filing history for EAST WEST ALLIANCE LIMITED (06882185)
- People for EAST WEST ALLIANCE LIMITED (06882185)
- Insolvency for EAST WEST ALLIANCE LIMITED (06882185)
- More for EAST WEST ALLIANCE LIMITED (06882185)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|