Advanced company searchLink opens in new window

RED EAGLE STAFF LIMITED

Company number 07875106

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)
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
  • RES15 ‐ Change company name resolution on 2019-06-25
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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