Advanced company searchLink opens in new window

EAGLEMOSS HOLDINGS (UK) LIMITED

Company number 05933574

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2020 DS01 Application to strike the company off the register
13 Oct 2020 AD01 Registered office address changed from 1st Floor Beaumont House Avonmore Road London W14 8TS to Premier Place 2 & a Half Devonshire Square London EC2M 4UJ on 13 October 2020
14 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
22 Oct 2019 AA Accounts for a dormant company made up to 30 December 2018
16 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
15 Mar 2018 TM01 Termination of appointment of Margaret Calmels as a director on 5 March 2018
01 Dec 2017 AA Full accounts made up to 31 December 2016
18 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
13 Oct 2017 DS02 Withdraw the company strike off application
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2017 DS01 Application to strike the company off the register
04 Apr 2017 TM01 Termination of appointment of Andrew Calmson Jarvis as a director on 30 April 2016
21 Feb 2017 MR04 Satisfaction of charge 059335740005 in full
27 Sep 2016 AD03 Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR
27 Sep 2016 AD02 Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR
26 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
10 May 2016 AA Full accounts made up to 31 December 2015
14 Dec 2015 MR05 Part of the property or undertaking has been released from charge 059335740005
16 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,001,100
10 Sep 2015 AA Full accounts made up to 31 December 2014