- Company Overview for EAGLEMOSS LIMITED (02226335)
- Filing history for EAGLEMOSS LIMITED (02226335)
- People for EAGLEMOSS LIMITED (02226335)
- Charges for EAGLEMOSS LIMITED (02226335)
- Insolvency for EAGLEMOSS LIMITED (02226335)
- More for EAGLEMOSS LIMITED (02226335)
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) |
---|---|---|---|
14 Jul 2015 | AP01 | Appointment of Olivier Beressi as a director on 30 June 2015 | |
14 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
14 Jul 2015 | MR04 | Satisfaction of charge 4 in full | |
08 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
24 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
20 Nov 2014 | AP01 | Appointment of Cecile Marret as a director on 15 September 2014 | |
20 Nov 2014 | AP01 | Appointment of Fabien Redon as a director on 15 September 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Andrew Jarvis as a director on 3 September 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Alexandre Westphalen as a director on 15 September 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | AD02 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England | |
14 May 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Apr 2014 | AP01 | Appointment of Jean-Francois Cecillon as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Joseph Bensoussan as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Olivier Beressi as a director | |
10 Jul 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
01 Jul 2013 | TM01 | Termination of appointment of Sarah Reckefuss as a director | |
17 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
17 Jun 2013 | AD02 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
21 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
25 Jun 2012 | AD02 | Register inspection address has been changed from C/O Squire Sanders Hammonds (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
29 May 2012 | TM01 | Termination of appointment of Peter Edwards as a director | |
29 May 2012 | AP01 | Appointment of Sarah Reckefuss as a director | |
11 Apr 2012 | AA | Full accounts made up to 30 June 2011 |