- Company Overview for WHITE EAGLE GLOBAL PAYMENTS LIMITED (07761021)
- Filing history for WHITE EAGLE GLOBAL PAYMENTS LIMITED (07761021)
- People for WHITE EAGLE GLOBAL PAYMENTS LIMITED (07761021)
- Insolvency for WHITE EAGLE GLOBAL PAYMENTS LIMITED (07761021)
- More for WHITE EAGLE GLOBAL PAYMENTS LIMITED (07761021)
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 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2015 | |
05 Dec 2014 | AD01 | Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London)Limited 4Th Floor 25 Shaftesbury Avenue London W1D 7EQ to 24 Conduit Place London W2 1EP on 5 December 2014 | |
04 Dec 2014 | 4.38 | Certificate of removal of voluntary liquidator | |
29 Jul 2014 | 2.24B | Administrator's progress report to 1 July 2014 | |
01 Jul 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Jun 2014 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
23 Apr 2014 | 2.23B | Result of meeting of creditors | |
17 Apr 2014 | 2.26B | Amended certificate of constitution of creditors' committee | |
07 Apr 2014 | 2.17B | Statement of administrator's proposal | |
04 Mar 2014 | AD01 | Registered office address changed from C/O Harrisons Business Recovery& Insolvency (London) Limited 4Th Floor 25 Shaftesbury Avenue London W1D 7EQ on 4 March 2014 | |
04 Mar 2014 | AD01 | Registered office address changed from Endeavour House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH United Kingdom on 4 March 2014 | |
03 Mar 2014 | 2.40B | Notice of appointment of replacement/additional administrator | |
03 Mar 2014 | 2.40B | Notice of appointment of replacement/additional administrator | |
26 Feb 2014 | 2.12B | Appointment of an administrator | |
28 Jan 2014 | AP01 | Appointment of Mr Kevin Mitchell Brummitt as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Roman Dubov as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Mikhail Raskin as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Alexander Hardy as a director | |
18 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
29 Aug 2013 | AP01 | Appointment of Mr Mikhail Raskin as a director | |
12 Jun 2013 | TM02 | Termination of appointment of Neil Messider as a secretary | |
07 Jun 2013 | AA | Full accounts made up to 28 February 2013 | |
17 May 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 28 February 2013 |