Advanced company searchLink opens in new window

ENTERTAINMENT ALLIANCE LIMITED

Company number 07556830

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)
05 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 4 July 2023
07 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 4 July 2022
23 Dec 2021 600 Appointment of a voluntary liquidator
22 Dec 2021 LIQ10 Removal of liquidator by court order
03 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 4 July 2021
04 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 4 July 2020
01 May 2020 TM01 Termination of appointment of Paul Fitzgerald as a director on 1 May 2020
25 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 4 July 2019
07 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 4 July 2018
16 Jan 2018 600 Appointment of a voluntary liquidator
16 Jan 2018 LIQ10 Removal of liquidator by court order
13 Oct 2017 AD01 Registered office address changed from C/O Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017
10 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 4 July 2017
25 Jul 2016 AD01 Registered office address changed from C/O C/O Hentons Northgate 118 North Street Leeds LS2 7PN to C/O Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 25 July 2016
19 Jul 2016 4.20 Statement of affairs with form 4.19
19 Jul 2016 600 Appointment of a voluntary liquidator
19 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-05
23 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4
13 Oct 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4
12 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 March 2013
06 Oct 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 AD01 Registered office address changed from , St Andrews House St. Andrews Street, Leeds, LS3 1LF on 3 April 2014
21 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 4
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012