- Company Overview for RED EAGLE STAFF LIMITED (07875106)
- Filing history for RED EAGLE STAFF LIMITED (07875106)
- People for RED EAGLE STAFF LIMITED (07875106)
- Charges for RED EAGLE STAFF LIMITED (07875106)
- More for RED EAGLE STAFF LIMITED (07875106)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2020 | DS01 | Application to strike the company off the register | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2019 | CONNOT | Change of name notice | |
09 Jan 2019 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jun 2018 | PSC05 | Change of details for The Red Eagle Group Limited as a person with significant control on 31 December 2017 | |
31 May 2018 | PSC07 | Cessation of Wayne Hodgson as a person with significant control on 31 December 2017 | |
14 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
11 Jan 2018 | PSC07 | Cessation of Nikki Potter as a person with significant control on 7 November 2017 | |
11 Jan 2018 | PSC02 | Notification of The Red Eagle Group Limited as a person with significant control on 7 November 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Nikki Potter as a director on 7 November 2017 | |
13 Dec 2017 | PSC04 | Change of details for Mr Wayne Hodgson as a person with significant control on 28 April 2017 | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 May 2017 | CH01 | Director's details changed for Mr Wayne Hodgson on 28 April 2017 | |
15 May 2017 | AD01 | Registered office address changed from 39 Bouverie Square Folkestone Kent CT20 1BA to Shakespeare House 147 Sandgate Road Folkestone Kent CT20 2DA on 15 May 2017 | |
15 May 2017 | CH01 | Director's details changed for William Michael John Cotter on 28 April 2017 | |
15 May 2017 | CH01 | Director's details changed for Mr Jason Alderson on 28 April 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
29 Jul 2016 | AP01 | Appointment of William Michael John Cotter as a director on 20 July 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr Jason Alderson as a director on 20 July 2016 | |
27 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |