- Company Overview for WHITE EAGLE INVESTMENTS LIMITED (03450868)
- Filing history for WHITE EAGLE INVESTMENTS LIMITED (03450868)
- People for WHITE EAGLE INVESTMENTS LIMITED (03450868)
- More for WHITE EAGLE INVESTMENTS LIMITED (03450868)
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
|
|
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 |