Advanced company searchLink opens in new window

WHITE EAGLE GLOBAL PAYMENTS LIMITED

Company number 07761021

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)
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
  • GBP 1,492,537.31
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