- Company Overview for EAGLE HEIGHTS ESTATES LIMITED (13008529)
- Filing history for EAGLE HEIGHTS ESTATES LIMITED (13008529)
- People for EAGLE HEIGHTS ESTATES LIMITED (13008529)
- More for EAGLE HEIGHTS ESTATES LIMITED (13008529)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2022 | DS01 | Application to strike the company off the register | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
20 Sep 2021 | PSC07 | Cessation of Zwi Horovitz as a person with significant control on 20 September 2021 | |
20 Sep 2021 | PSC02 | Notification of Herald Investments Ltd as a person with significant control on 20 September 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Michael Duke as a director on 21 January 2021 | |
21 Jan 2021 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Unit 9 the High Cross Centre, Fountayne Road London London N15 4BE on 21 January 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
21 Jan 2021 | PSC01 | Notification of Zwi Horovitz as a person with significant control on 21 January 2021 | |
21 Jan 2021 | AP01 | Appointment of Mr Zwi Horovitz as a director on 21 January 2021 | |
21 Jan 2021 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 21 January 2021 | |
10 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-10
|