Advanced company searchLink opens in new window

EAGLEMOSS PUBLISHING GROUP LIMITED

Company number 02843872

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2016 DS01 Application to strike the company off the register
14 Dec 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 028438720005
10 Sep 2015 AA Full accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000,000
20 Jul 2015 TM01 Termination of appointment of Fabien Redon as a director on 30 June 2015
20 Jul 2015 TM01 Termination of appointment of Eaglemoss Holdings (Uk) Limited as a director on 30 June 2015
15 Jul 2015 MR01 Registration of charge 028438720005, created on 30 June 2015
14 Jul 2015 MR04 Satisfaction of charge 3 in full
13 Jul 2015 AP01 Appointment of Mr. Andrew Jarvis as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Pierre Viala as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Alexander Neal as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Marc Doboin as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Joseph Georges Bensoussan as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Olivier Beressi as a director on 30 June 2015
13 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ All dirs approved to serve documents 30/06/2015
20 Nov 2014 AP01 Appointment of Fabien Redon as a director on 15 September 2014
21 Oct 2014 TM01 Termination of appointment of Andrew Jarvis as a director on 3 September 2014
11 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000,000
11 Aug 2014 AD02 Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
14 May 2014 AA Full accounts made up to 31 December 2013
26 Mar 2014 MEM/ARTS Memorandum and Articles of Association
26 Mar 2014 AP02 Appointment of Eaglemoss Holdings (Uk) Limited as a director
26 Mar 2014 TM01 Termination of appointment of Olivier Beressi as a director