Advanced company searchLink opens in new window

EAGLE UK HOLDCO LIMITED

Company number 07874359

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)
10 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2015 AD01 Registered office address changed from Sun European Partners Llp 2 Park Street, 1St Floor London W1K 2HX to 2 Park Street 1St Floor London W1K 2HX on 5 January 2015
15 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3,685,451
10 Dec 2014 AP01 Appointment of Mr Robert Lynn Skillen as a director on 14 November 2014
10 Dec 2014 TM01 Termination of appointment of Timothy John Rollit Mason as a director on 14 November 2014
21 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 27 July 2014
11 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3,685,451
19 Nov 2013 AA Group of companies' accounts made up to 27 January 2013
14 Oct 2013 CH01 Director's details changed for Mr Timothy Jhn Rollit Mason on 9 October 2013
10 Oct 2013 AP01 Appointment of Mr Timothy Jhn Rollit Mason as a director
10 Oct 2013 TM01 Termination of appointment of David Finnigan as a director
12 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
12 Dec 2012 AD02 Register inspection address has been changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street King Street Manchester M2 4WU United Kingdom
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 27 June 2012
  • GBP 3,685,451
11 Jul 2012 AA01 Current accounting period extended from 31 December 2012 to 31 January 2013
12 Jun 2012 TM01 Termination of appointment of Kevin Styles as a director
07 Jun 2012 AP01 Appointment of Mr Kevin Styles as a director
30 May 2012 AD03 Register(s) moved to registered inspection location
30 May 2012 AD02 Register inspection address has been changed
14 Feb 2012 SH01 Statement of capital following an allotment of shares on 19 January 2012
  • GBP 3,612,159
07 Feb 2012 AP01 Appointment of Mr David Francis Finnigan as a director
06 Feb 2012 TM01 Termination of appointment of Philippe Neuschaefer as a director
24 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jan 2012 AP01 Appointment of Mr Philippe Frederic Neuschaefer as a director