Advanced company searchLink opens in new window

EAGERSMART LIMITED

Company number 02019787

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2020 DS01 Application to strike the company off the register
06 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Sep 2018 MR04 Satisfaction of charge 3 in full
02 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Dec 2017 AP01 Appointment of Mrs Janice Eileen Merrell as a director on 11 December 2017
18 Oct 2017 TM01 Termination of appointment of Roy Merrell as a director on 14 October 2017
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
26 Jul 2017 PSC07 Cessation of Stephen John Hemingway as a person with significant control on 1 June 2016
26 May 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 30
04 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Mar 2015 SH02 Sub-division of shares on 29 January 2014
01 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 30
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Feb 2014 AD01 Registered office address changed from C/O Caxton Villa Po Box Park Lane Caxton Villa Park Lane Knebworth Hertfordshire SG3 6PF on 25 February 2014
25 Feb 2014 TM02 Termination of appointment of Sandra Galliers as a secretary
04 Feb 2014 SH02 Sub-division of shares on 29 January 2014
02 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-02
  • GBP 30