EUROALUMINA LLP

2nd Floor, College House 2nd Floor, College House, London, HA4 7AE, England
StatusDISSOLVED
Company No.OC375356
CategoryLimited Liability Partnership
Incorporated18 May 2012
Age12 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 2 months, 27 days

SUMMARY

EUROALUMINA LLP is an dissolved limited liability partnership with number OC375356. It was incorporated 12 years, 1 month, 16 days ago, on 18 May 2012 and it was dissolved 3 years, 2 months, 27 days ago, on 06 April 2021. The company address is 2nd Floor, College House 2nd Floor, College House, London, HA4 7AE, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Renburg Universal Ltd.

Termination date: 2020-11-02

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Renburg Universal Ltd.

Cessation date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: LLAD01

Change date: 2019-05-16

Old address: Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ United Kingdom

New address: 2nd Floor, College House 17 King Edwards Road London HA4 7AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-18

Documents

View document PDF

Gazette notice compulsory

Date: 07 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-18

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Jul 2017

Action Date: 18 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Renburg Universal Ltd.

Notification date: 2017-05-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: LLAD01

Change date: 2017-07-05

Old address: Cornwall Buildings 45 Newhall Street, Suite 211 Birmingham B3 3QR

New address: Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Jul 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Renburg Universal Ltd.

Appointment date: 2017-04-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Jul 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Montbridge Inc.

Appointment date: 2017-04-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Jul 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Dexberg Inc.

Appointment date: 2017-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jul 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Future Technologies Corporation Ltd

Termination date: 2017-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jul 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: a&P Henderson Ltd

Termination date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-18

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 May 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

APHISARA LTD

1 BEAUFORT GARDENS,LONDON,NW4 3QN

Number:08717875
Status:ACTIVE
Category:Private Limited Company
Number:IP08272R
Status:ACTIVE
Category:Industrial and Provident Society

DML RETAIL LIMITED

1 HIGH STREET,CHALFONT ST PETER,SL9 9QE

Number:11563589
Status:ACTIVE
Category:Private Limited Company

HOME FINDERS LIMITED

OSBOURNE HOUSE,ASHFORD,TW15 3QN

Number:04124987
Status:ACTIVE
Category:Private Limited Company

NANTWICH FOOTBALL TRUST LIMITED

WEAVER STADIUM,NANTWICH,CW5 5BS

Number:07327080
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PREFERISCO LIMITED

BRIDEWELL HOUSE,BUNTINGFORD,SG9 9AX

Number:04678863
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