- 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) |
---|---|---|---|
03 Oct 2018 | MR01 | Registration of charge 095550100005, created on 2 October 2018 | |
02 Oct 2018 | MR04 | Satisfaction of charge 095550100003 in full | |
02 Oct 2018 | MR04 | Satisfaction of charge 095550100002 in full | |
04 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
02 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
21 Feb 2017 | MR04 | Satisfaction of charge 095550100001 in full | |
20 Jan 2017 | MR01 | Registration of charge 095550100003, created on 16 January 2017 | |
25 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | AD03 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
25 May 2016 | AD02 | Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
10 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
25 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 2 November 2015
|
|
11 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 2 November 2015
|
|
28 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
23 Jul 2015 | AP01 | Appointment of Robert Bensoussan as a director on 30 June 2015 | |
23 Jul 2015 | AP01 | Appointment of Vincent Fahmy as a director on 30 June 2015 | |
23 Jul 2015 | SH10 | Particulars of variation of rights attached to shares | |
23 Jul 2015 | SH02 | Sub-division of shares on 30 June 2015 | |
23 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2015 | AP01 | Appointment of Marcel Katz as a director on 30 June 2015 | |
22 Jul 2015 | SH08 | Change of share class name or designation | |
22 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2015 | AD01 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 1st Floor Beaumont House Avonmore Road London County of London W14 8TS on 22 July 2015 |