Advanced company searchLink opens in new window

EAGA DATA MANAGEMENT SERVICES LIMITED

Company number 05347239

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
24 Jan 2014 AP01 Appointment of Mr Alan Hayward as a director on 22 January 2014
23 Jan 2014 TM01 Termination of appointment of Neil Spann as a director on 22 January 2014
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2013 DS01 Application to strike the company off the register
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
31 Oct 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
04 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
29 Aug 2012 CH01 Director's details changed for Mr Neil Spann on 29 August 2012
01 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
19 Dec 2011 CH03 Secretary's details changed for Mr Timothy Francis George on 1 December 2011
25 Jul 2011 AD01 Registered office address changed from Partnership House Regent Farm Road, Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3AF on 25 July 2011
01 Jul 2011 TM02 Termination of appointment of Christopher Judd as a secretary
30 Jun 2011 AP03 Appointment of Mr Timothy Francis George as a secretary
17 May 2011 AA01 Current accounting period extended from 31 May 2011 to 30 November 2011
01 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010
02 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
02 Feb 2011 AD01 Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7DF England on 2 February 2011
02 Feb 2011 AP01 Appointment of Mr Neil Spann as a director
01 Feb 2011 TM01 Termination of appointment of Joseph Johnson as a director
26 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
03 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Mr Joseph Andrew Johnson on 3 February 2010