Advanced company searchLink opens in new window

EAGLE TRANSPORTATION LIMITED

Company number 08211152

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
26 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
17 Jun 2019 CH02 Director's details changed for Direct Australis Limited on 23 June 2018
17 Jun 2019 CH02 Director's details changed for Direct North Limited on 17 June 2019
29 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
29 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
26 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
25 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
03 Oct 2016 CS01 Confirmation statement made on 12 September 2016 with updates
03 Oct 2016 CH02 Director's details changed for Direct Australis Limited on 30 September 2016
03 Oct 2016 CH02 Director's details changed for Direct North Limited on 30 September 2016
03 Oct 2016 CH01 Director's details changed for Ruma Kissoondharry on 30 September 2016
30 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Sep 2016 AD01 Registered office address changed from 1 - 2 Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ England to Peter Jarman Llp 1 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ on 7 September 2016
11 Jul 2016 AD01 Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 1 - 2 Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ on 11 July 2016
22 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
21 Sep 2015 TM02 Termination of appointment of Fulham Management Limited as a secretary on 11 June 2015
24 Jun 2015 AD01 Registered office address changed from York House 1 Seagrave Road London SW6 1RP to Solar House 282 Chase Road London N14 6NZ on 24 June 2015
18 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
21 May 2014 AA Accounts for a dormant company made up to 30 September 2013