- Company Overview for EASTEAGLE LIMITED (NI037276)
- Filing history for EASTEAGLE LIMITED (NI037276)
- People for EASTEAGLE LIMITED (NI037276)
- More for EASTEAGLE LIMITED (NI037276)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2016 | DS01 | Application to strike the company off the register | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | AD01 | Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 16 December 2015 | |
06 Nov 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 June 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | TM01 | Termination of appointment of Basil James Titterington as a director on 28 February 2014 | |
10 Dec 2014 | TM02 | Termination of appointment of Basil James Titterington as a secretary on 28 February 2014 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
30 Nov 2011 | AD01 | Registered office address changed from Fgs Mc Clure Watters Chartered Accountants 1 Lanyon Quay Belfast BT1 3LG on 30 November 2011 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
11 Apr 2010 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Rebecca Eileen Rossetto on 1 October 2009 | |
09 Apr 2010 | CH01 | Director's details changed for Basil James Titterington on 1 October 2009 | |
10 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Nov 2008 | 371S(NI) | 03/11/08 annual return shuttle |