- Company Overview for EAGLEMOSS PUBLISHING GROUP LIMITED (02843872)
- Filing history for EAGLEMOSS PUBLISHING GROUP LIMITED (02843872)
- People for EAGLEMOSS PUBLISHING GROUP LIMITED (02843872)
- Charges for EAGLEMOSS PUBLISHING GROUP LIMITED (02843872)
- More for EAGLEMOSS PUBLISHING GROUP LIMITED (02843872)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2016 | DS01 | Application to strike the company off the register | |
14 Dec 2015 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 028438720005 | |
10 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
20 Jul 2015 | TM01 | Termination of appointment of Fabien Redon as a director on 30 June 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Eaglemoss Holdings (Uk) Limited as a director on 30 June 2015 | |
15 Jul 2015 | MR01 | Registration of charge 028438720005, created on 30 June 2015 | |
14 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
13 Jul 2015 | AP01 | Appointment of Mr. Andrew Jarvis as a director on 30 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Pierre Viala as a director on 30 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Alexander Neal as a director on 30 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Marc Doboin as a director on 30 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Joseph Georges Bensoussan as a director on 30 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Olivier Beressi as a director on 30 June 2015 | |
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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 | |
11 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | AD02 | Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
14 May 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
26 Mar 2014 | AP02 | Appointment of Eaglemoss Holdings (Uk) Limited as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Olivier Beressi as a director |