Advanced company searchLink opens in new window

EAGLE SECRETARIAL LIMITED

Company number 01773471

Filter by category

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2022 DS01 Application to strike the company off the register
18 Jan 2022 AA Micro company accounts made up to 31 December 2021
05 Jan 2022 PSC04 Change of details for Mrs Gillian Louise Hayes as a person with significant control on 5 January 2022
05 Jan 2022 CH01 Director's details changed for Mrs Gillian Louise Hayes on 5 January 2022
05 Jan 2022 AD01 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 5 January 2022
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
09 Dec 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
09 Dec 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
16 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 30 June 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
10 Nov 2017 PSC04 Change of details for Ms Gillian Louise Eagle as a person with significant control on 10 November 2017
01 Nov 2017 PSC04 Change of details for Ms Gillian Louise Eagle as a person with significant control on 31 October 2017
01 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
31 Oct 2017 CH01 Director's details changed for Ms Gillian Louise Eagle on 31 October 2017
31 Oct 2017 PSC04 Change of details for Ms Gillian Louise Eagle as a person with significant control on 31 October 2017
31 Oct 2017 PSC01 Notification of Gillian Louise Eagle as a person with significant control on 31 October 2017
31 Oct 2017 PSC07 Cessation of Ian Duncan Hayes as a person with significant control on 31 October 2017
31 Oct 2017 AP01 Appointment of Ms Gillian Louise Eagle as a director on 31 October 2017