- Company Overview for EAGLEMOSS CAPITAL LIMITED (09555010)
- Filing history for EAGLEMOSS CAPITAL LIMITED (09555010)
- People for EAGLEMOSS CAPITAL LIMITED (09555010)
- Charges for EAGLEMOSS CAPITAL LIMITED (09555010)
- Insolvency for EAGLEMOSS CAPITAL LIMITED (09555010)
- More for EAGLEMOSS CAPITAL LIMITED (09555010)
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 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2024 | |
30 May 2023 | 600 | Appointment of a voluntary liquidator | |
30 May 2023 | LIQ02 | Statement of affairs | |
26 May 2023 | RESOLUTIONS |
Resolutions
|
|
26 May 2023 | AD01 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) 60 London Wall London EC2M 5TQ England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 26 May 2023 | |
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Apr 2023 | AD01 | Registered office address changed from Premier Place 2 & a Half Devonshire Square London EC2M 4UJ England to Squire Patton Boggs (Uk) Llp (Ref: Csu) 60 London Wall London EC2M 5TQ on 24 April 2023 | |
18 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
04 Apr 2022 | MR01 | Registration of charge 095550100006, created on 4 April 2022 | |
04 Apr 2022 | MR01 | Registration of charge 095550100007, created on 4 April 2022 | |
28 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
22 Jun 2021 | TM01 | Termination of appointment of John Dominic Weare Brown as a director on 16 June 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
13 Oct 2020 | AD01 | Registered office address changed from 1st Floor Beaumont House Avonmore Road London County of London W14 8TS to Premier Place 2 & a Half Devonshire Square London EC2M 4UJ on 13 October 2020 | |
10 Jul 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
06 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
13 Feb 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 December 2018
|
|
28 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 24 December 2018
|
|
24 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2018 | MR01 | Registration of charge 095550100004, created on 2 October 2018 |