Advanced company searchLink opens in new window

EAGLENET GLOBAL ASSETS LIMITED

Company number 05466201

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
06 Nov 2009 AP01 Appointment of Mr Alexander James Nicol as a director
06 Nov 2009 CH01 Director's details changed for Matthew Chiedu Nicol on 6 November 2009
06 Nov 2009 CH03 Secretary's details changed for Caroline Jane Nicol on 6 November 2009
06 Nov 2009 AR01 Annual return made up to 27 May 2009 with full list of shareholders
01 Jul 2009 AA Accounts made up to 31 May 2007
19 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2009 AA Accounts made up to 31 March 2008
03 Jun 2009 287 Registered office changed on 03/06/2009 from 11 mistral house matrix business centre victoria road dartford kent DA1 5AJ
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
28 May 2008 363a Return made up to 27/05/08; full list of members
03 Mar 2008 225 Curr sho from 31/05/2008 to 31/03/2008
22 Aug 2007 363a Return made up to 27/05/07; full list of members
08 May 2007 287 Registered office changed on 08/05/07 from: 16-17 copperfields spital street dartford DA1 2DE
19 Mar 2007 AA Accounts made up to 31 May 2006
30 Nov 2006 363a Return made up to 27/05/06; full list of members
29 Nov 2006 288c Director's particulars changed
21 Nov 2006 GAZ1 First Gazette notice for compulsory strike-off
27 May 2005 NEWINC Incorporation