Advanced company searchLink opens in new window

WHITE EAGLE INVESTMENTS LIMITED

Company number 03450868

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2019 DS01 Application to strike the company off the register
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 1,897,700
31 Jul 2019 CH01 Director's details changed for Mr Kevin Mark Collins on 31 July 2019
02 Apr 2019 TM01 Termination of appointment of Janet Rosalind Pratt as a director on 31 March 2019
02 Apr 2019 AP01 Appointment of Mr Kevin Mark Collins as a director on 31 March 2019
17 Dec 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
24 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
24 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
24 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
24 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
06 Jul 2018 CH01 Director's details changed for Mr Evangelos Raptis on 1 May 2018
11 Dec 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
11 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
11 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
11 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
11 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
25 Jul 2017 CH01 Director's details changed for Mr Evangelos Raptis on 24 July 2017
28 Feb 2017 CH01 Director's details changed for Mr Evangelos Raptis on 23 February 2017
20 Jan 2017 AD01 Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH on 20 January 2017
10 Jan 2017 AA Audit exemption subsidiary accounts made up to 31 December 2015
10 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
10 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15