- Company Overview for EAGLE EYE AGENCIES LTD (06327491)
- Filing history for EAGLE EYE AGENCIES LTD (06327491)
- People for EAGLE EYE AGENCIES LTD (06327491)
- More for EAGLE EYE AGENCIES LTD (06327491)
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) |
---|---|---|---|
10 Oct 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-10-10
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Jan 2015 | CH01 | Director's details changed for Mr Paul Mbazira Kigongo on 15 January 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
12 Oct 2012 | AD01 | Registered office address changed from 29B Woodgrange Road London E7 8BA on 12 October 2012 | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2011 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
17 Feb 2011 | CH01 | Director's details changed for Paul Mbazira Kigongo on 5 June 2010 | |
17 Feb 2011 | CH03 | Secretary's details changed for Thomas Bakulumpagi on 5 June 2010 | |
17 Feb 2011 | CH01 | Director's details changed for Charles Kassa on 5 June 2010 | |
23 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 30 July 2009 with full list of shareholders | |
10 Feb 2010 | AA | Accounts for a dormant company made up to 31 July 2008 | |
10 Feb 2010 | AR01 | Annual return made up to 30 July 2008 with full list of shareholders | |
22 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off |