- Company Overview for EAGLE GUARDS LIMITED (05343868)
- Filing history for EAGLE GUARDS LIMITED (05343868)
- People for EAGLE GUARDS LIMITED (05343868)
- Charges for EAGLE GUARDS LIMITED (05343868)
- Insolvency for EAGLE GUARDS LIMITED (05343868)
- More for EAGLE GUARDS LIMITED (05343868)
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) |
---|---|---|---|
22 Jan 2025 | AD01 | Registered office address changed from Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 22 January 2025 | |
15 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2024 | |
11 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2023 | |
29 Nov 2022 | AD01 | Registered office address changed from Unit 9 Advance House Business Mews Central Road Harlow Essex CM20 2st England to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 29 November 2022 | |
29 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2022 | LIQ02 | Statement of affairs | |
29 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
18 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
20 Jun 2018 | AD01 | Registered office address changed from Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ to Unit 9 Advance House Business Mews Central Road Harlow Essex CM20 2st on 20 June 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
06 Oct 2017 | CH01 | Director's details changed for Mr Johnson Thambiri on 10 March 2015 | |
17 Jan 2017 | MR01 | Registration of charge 053438680001, created on 16 January 2017 | |
30 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates |