- Company Overview for EAGLE ANGEL LTD (08399078)
- Filing history for EAGLE ANGEL LTD (08399078)
- People for EAGLE ANGEL LTD (08399078)
- More for EAGLE ANGEL LTD (08399078)
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 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 May 2023 | AD01 | Registered office address changed from 49 Garner Road Nottingham NG16 2WT England to 10 Woodside Avenue 10 Woodside Avenue Southport PR8 3UE on 28 May 2023 | |
12 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
27 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
30 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
12 Feb 2019 | CH01 | Director's details changed for Ms Merciline Esther Israel on 12 February 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from 119 High Street Chellaston Derby DE73 6TG United Kingdom to 49 Garner Road Nottingham NG16 2WT on 12 February 2019 | |
16 Aug 2018 | CH01 | Director's details changed for Ms Merciline Esther Isreal on 16 August 2018 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 May 2018 | AD01 | Registered office address changed from 15 Opal Close Oakwood Derby DE21 2JY England to 119 High Street Chellaston Derby DE73 6TG on 14 May 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | CH01 | Director's details changed for Ms Merciline Murape on 2 May 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
07 Sep 2016 | AD01 | Registered office address changed from C/O Chipo Hazel Murape Flat 1 1085 London Road Alvaston Derby DE24 8PZ England to 15 Opal Close Oakwood Derby DE21 2JY on 7 September 2016 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |