Advanced company searchLink opens in new window

EAGLE SPEED ELECTRONIC CO., LTD

Company number 07654422

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)
16 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
08 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
08 Jul 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000,000
01 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
03 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000,000
01 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
21 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1,000,000
21 Jun 2014 TM02 Termination of appointment of C&R Business Consulting Limited as a secretary
21 Jun 2014 AD01 Registered office address changed from 7/11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 21 June 2014
21 Jun 2014 AP04 Appointment of Jbl Int'l Consulting Limited as a secretary
05 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
22 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
02 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
13 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
13 Jun 2012 AD01 Registered office address changed from 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR on 13 June 2012
13 Jun 2012 AP04 Appointment of C&R Business Consulting Limited as a secretary
13 Jun 2012 TM02 Termination of appointment of C&V Business Services Limited as a secretary
12 Jun 2012 AD01 Registered office address changed from Chase Busienss Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom on 12 June 2012
01 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)