- Company Overview for EAGLENET GLOBAL ASSETS LIMITED (05466201)
- Filing history for EAGLENET GLOBAL ASSETS LIMITED (05466201)
- People for EAGLENET GLOBAL ASSETS LIMITED (05466201)
- More for EAGLENET GLOBAL ASSETS LIMITED (05466201)
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 |