EUMAKE ALLIANCE LTD

International House International House, London, E16 2DQ, England
StatusACTIVE
Company No.07464764
CategoryPrivate Limited Company
Incorporated09 Dec 2010
Age13 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

EUMAKE ALLIANCE LTD is an active private limited company with number 07464764. It was incorporated 13 years, 6 months, 8 days ago, on 09 December 2010. The company address is International House International House, London, E16 2DQ, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2023

Action Date: 17 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2022

Action Date: 17 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2021

Action Date: 17 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2021

Action Date: 20 Mar 2021

Category: Address

Type: AD01

Old address: 3 More London Riverside London SE1 2RE England

New address: International House 12 Constance Street London E16 2DQ

Change date: 2021-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2020

Action Date: 17 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2020

Action Date: 09 Aug 2020

Category: Address

Type: AD01

Old address: International House 142 Cromwell Road London SW7 4EF

New address: 3 More London Riverside London SE1 2RE

Change date: 2020-08-09

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 05 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-05

Officer name: Phillip James Zellers

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2019

Action Date: 17 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

New address: International House 142 Cromwell Road London SW7 4EF

Old address: PO Box 4385 07464764: Companies House Default Address Cardiff CF14 8LH

Change date: 2019-10-01

Documents

View document PDF

Default companies house registered office address applied

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: RP05

Default address: PO Box 4385, 07464764: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2019-07-09

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2019

Action Date: 17 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-17

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2017

Action Date: 17 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 3 More London Riverside London SE1 2RE

Change date: 2016-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2016

Action Date: 17 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Nov 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip James Zellers

Appointment date: 2010-12-09

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 17 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-17

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 17 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-08

Officer name: Phillip James Zellers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Sheng Cheng

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2015

Action Date: 17 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 08 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-01-08

Officer name: Mr Phillip James Zellers

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2014

Action Date: 17 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Address

Type: AD01

Old address: 145-157 St. John Street London EC1V 4PY United Kingdom

Change date: 2014-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2013

Action Date: 17 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Address

Type: AD01

Old address: Flat 5 Boscombe Spa Grange 16 Owls Road Bournemouth Dorset BH5 1AG United Kingdom

Change date: 2013-04-02

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de-sign and smart partners LTD.\certificate issued on 11/09/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2012

Action Date: 27 Mar 2012

Category: Capital

Type: SH01

Capital : 60,000 GBP

Date: 2012-03-27

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed designsight@smartplanet LTD\certificate issued on 08/03/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Address

Type: AD01

Old address: Flat 5 Boscombe Spa Grange 16 Owls Road Bournemouth BH5 1AG England

Change date: 2011-12-19

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2011

Action Date: 17 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-17

Old address: Flat 5 Boscombe Spa Grange 16 Owls Road Bournemouth BH5 1AG England

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2011

Action Date: 17 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-17

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2011

Action Date: 17 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2011

Action Date: 17 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-12-17

Documents

View document PDF

Incorporation company

Date: 09 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMATSU TRAINING SCHOOL LIMITED

22 LITTLE GREEN,BURY ST. EDMUNDS,IP30 9FB

Number:05844094
Status:ACTIVE
Category:Private Limited Company

CAPEPRIVATE LIMITED

ACHILLES STABLES PARKWAY FARM,CHELTENHAM,GL54 3JL

Number:02283078
Status:ACTIVE
Category:Private Limited Company

E & R PLUMBING HEATING SERVICE LTD

38 SUNNYHILL ROAD,LONDON,SW16 2UH

Number:11829303
Status:ACTIVE
Category:Private Limited Company

EEE LIMITED

2-127 HIGH ROAD,LOUGHTON,IG10 4LT

Number:02209797
Status:ACTIVE
Category:Private Limited Company

HAY & COMPANY LIMITED

CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE

Number:SC069888
Status:ACTIVE
Category:Private Limited Company

SKY MUSHROOMS LIMITED

72 SUMMERISLAND ROAD,CO ARMAGH,BT61 8LQ

Number:NI062917
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source