EURO ALLIANCE STRUCTURED FINANCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 10/04/2410 April 2024 | Director's details changed for Jacques Chouraki on 2024-04-10 |
| 10/04/2410 April 2024 | Notification of Chantal Elizabeth Quayle as a person with significant control on 2024-03-11 |
| 10/04/2410 April 2024 | Notification of Pamela Ann Kennaugh as a person with significant control on 2023-02-20 |
| 10/04/2410 April 2024 | Notification of Sue Moore as a person with significant control on 2023-10-23 |
| 10/04/2410 April 2024 | Cessation of Olwen Watterson as a person with significant control on 2022-04-29 |
| 10/04/2410 April 2024 | Cessation of Gillian Elizabeth Tansley as a person with significant control on 2023-02-01 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
| 10/04/2410 April 2024 | Cessation of Anna Louise Mazzilli as a person with significant control on 2024-03-11 |
| 10/04/2410 April 2024 | Notification of Charlotte Emily Meams as a person with significant control on 2023-10-16 |
| 10/11/2310 November 2023 | Total exemption full accounts made up to 2022-12-31 |
| 30/08/2330 August 2023 | Confirmation statement made on 2023-03-26 with no updates |
| 01/08/231 August 2023 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 2023-08-01 |
| 01/08/231 August 2023 | Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 2023-08-01 |
| 06/07/236 July 2023 | Total exemption full accounts made up to 2021-12-31 |
| 13/06/2313 June 2023 | Total exemption full accounts made up to 2020-12-31 |
| 20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
| 20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
| 19/05/2319 May 2023 | Total exemption full accounts made up to 2019-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
| 18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
| 18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
| 05/03/195 March 2019 | PSC'S CHANGE OF PARTICULARS / MS ANNA LOUISE MAZZILLI / 23/02/2018 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 06/08/186 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 09/11/179 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH TANSLEY / 09/11/2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 16/02/1616 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 10/03/1510 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 21/02/1521 February 2015 | 31/12/13 TOTAL EXEMPTION FULL |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 17/02/1417 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 19/02/1319 February 2013 | 31/12/11 TOTAL EXEMPTION FULL |
| 18/02/1318 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 20/02/1220 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 05/10/115 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
| 28/06/1128 June 2011 | APPOINTMENT TERMINATED, DIRECTOR LUMLEY MANAGEMENT LIMITED |
| 21/02/1121 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 30/11/1030 November 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 16/03/1016 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
| 04/11/094 November 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 04/11/094 November 2009 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07 |
| 24/10/0924 October 2009 | 31/12/07 TOTAL EXEMPTION FULL |
| 31/03/0931 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
| 08/04/088 April 2008 | FULL ACCOUNTS MADE UP TO 31/12/06 |
| 04/03/084 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
| 16/06/0716 June 2007 | FULL ACCOUNTS MADE UP TO 31/12/05 |
| 16/06/0716 June 2007 | FULL ACCOUNTS MADE UP TO 31/12/04 |
| 11/03/0711 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
| 01/03/061 March 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
| 09/11/059 November 2005 | DELIVERY EXT'D 3 MTH 31/12/04 |
| 09/03/059 March 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
| 27/01/0527 January 2005 | FULL ACCOUNTS MADE UP TO 31/12/03 |
| 21/10/0421 October 2004 | DELIVERY EXT'D 3 MTH 31/12/03 |
| 29/09/0429 September 2004 | FULL ACCOUNTS MADE UP TO 31/12/02 |
| 02/03/042 March 2004 | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS |
| 06/10/036 October 2003 | DELIVERY EXT'D 3 MTH 31/12/02 |
| 03/03/033 March 2003 | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS |
| 26/06/0226 June 2002 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02 |
| 31/05/0231 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
| 25/02/0225 February 2002 | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
| 25/01/0225 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
| 03/07/013 July 2001 | REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 1 LUMLEY STREET LONDON W1Y 2NB |
| 05/03/015 March 2001 | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS |
| 17/05/0017 May 2000 | NEW DIRECTOR APPOINTED |
| 17/05/0017 May 2000 | DIRECTOR'S PARTICULARS CHANGED |
| 16/02/0016 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company