EALLERAND LTD

Office 9 Alcester Business Centre Office 9 Alcester Business Centre, Alcester, B49 6EH, United Kingdom
StatusDISSOLVED
Company No.10851272
CategoryPrivate Limited Company
Incorporated05 Jul 2017
Age6 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 18 days

SUMMARY

EALLERAND LTD is an dissolved private limited company with number 10851272. It was incorporated 6 years, 11 months, 2 days ago, on 05 July 2017 and it was dissolved 4 years, 3 months, 18 days ago, on 18 February 2020. The company address is Office 9 Alcester Business Centre Office 9 Alcester Business Centre, Alcester, B49 6EH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-16

Old address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom

New address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-22

Psc name: Natasha Moran

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angelito Lazaro

Notification date: 2017-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

New address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ

Change date: 2018-02-26

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-22

Officer name: Mr Angelito Lazaro

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-22

Officer name: Natasha Louise Moran

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angelito Lazaro

Appointment date: 2017-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Old address: 40D Rede Avenue Fleetwood FY7 8DG United Kingdom

Change date: 2017-09-21

Documents

View document PDF

Incorporation company

Date: 05 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B EIENDOM INVEST LIMITED

71 WORCESTER COURT,PORTH,CF39 8JU

Number:06293677
Status:ACTIVE
Category:Private Limited Company

BODELLICK ENTERPRISES LIMITED

BODELLICK FARM,WADEBRIDGE,PL27 7HZ

Number:08491753
Status:ACTIVE
Category:Private Limited Company

CAROLINE LIVESEY CONSULTING LTD

2 VICTORIA TERRACE,HARROGATE,HG3 4BP

Number:11107012
Status:ACTIVE
Category:Private Limited Company

CREATION CONSUMER FINANCE LIMITED

WELLINGTON BUILDINGS 6TH FLOOR, WELLINGTON BUILDINGS,BELFAST,BT1 6HT

Number:NI032565
Status:ACTIVE
Category:Private Limited Company

LH GENERAL PARTNER (UK) LIMITED

1 FLEET PLACE,LONDON,EC4M 7RA

Number:11388074
Status:ACTIVE
Category:Private Limited Company

NEWCLEARSAFETY LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:02782731
Status:ACTIVE
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