- Company Overview for EAGLESNEST CONSULTING LIMITED (07069083)
- Filing history for EAGLESNEST CONSULTING LIMITED (07069083)
- People for EAGLESNEST CONSULTING LIMITED (07069083)
- More for EAGLESNEST CONSULTING LIMITED (07069083)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2021 | DS01 | Application to strike the company off the register | |
14 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Oct 2020 | AA01 | Previous accounting period shortened from 30 November 2020 to 31 August 2020 | |
14 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
07 Jun 2019 | TM02 | Termination of appointment of Carrington Corporate Services as a secretary on 7 June 2019 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
13 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
27 Jun 2016 | AP01 | Appointment of Ms Pearl Sheehan as a director on 27 June 2016 | |
07 Jun 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
04 Aug 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
07 May 2015 | AD01 | Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 | |
06 May 2015 | CH04 | Secretary's details changed for Carrington Corporate Services on 6 May 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
28 Jul 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
07 Aug 2013 | AA | Total exemption full accounts made up to 30 November 2012 |