Advanced company searchLink opens in new window

GE EAGLEMOSS LIMITED

Company number 05405012

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
11 Jul 2016 TM01 Termination of appointment of Andrew Jarvis as a director on 30 April 2016
10 May 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
10 Sep 2015 AA Full accounts made up to 31 December 2014
20 Jul 2015 TM01 Termination of appointment of Mauricio Altarriba as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Mr. Andrew Jarvis as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Tracey Hinchliffe 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
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
16 Apr 2015 AD02 Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
20 Nov 2014 AP01 Appointment of Mauricio Altarriba as a director on 15 September 2014
21 Oct 2014 TM01 Termination of appointment of Andrew Jarvis as a director on 3 September 2014
05 Aug 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
10 Jul 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
04 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
03 Apr 2013 AD02 Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom