- Company Overview for EAGERSMART LIMITED (02019787)
- Filing history for EAGERSMART LIMITED (02019787)
- People for EAGERSMART LIMITED (02019787)
- Charges for EAGERSMART LIMITED (02019787)
- More for EAGERSMART LIMITED (02019787)
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
|
|
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
|
|
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
|