Advanced company searchLink opens in new window

GE EAGLEMOSS IP LIMITED

Company number 06636998

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)
04 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DS01 Application to strike the company off the register
10 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1,000
10 Jul 2013 AD02 Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
10 Jul 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
21 Jan 2013 AA Full accounts made up to 30 June 2012
09 Oct 2012 TM01 Termination of appointment of Mark Richard Westmacott as a director on 20 July 2012
16 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
16 Jul 2012 AD02 Register inspection address has been changed from C/O Squire Sanders Hammonds (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
29 May 2012 TM01 Termination of appointment of Peter Laurence Edwards as a director on 16 May 2012
29 Mar 2012 AA Full accounts made up to 30 June 2011
05 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
05 Jul 2011 AD02 Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
21 Oct 2010 AD03 Register(s) moved to registered inspection location
21 Oct 2010 AD02 Register inspection address has been changed
06 Oct 2010 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
05 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
28 May 2010 AA Full accounts made up to 31 December 2009
26 Jan 2010 AA01 Previous accounting period extended from 31 July 2009 to 31 December 2009
13 Aug 2009 288a Director appointed mark westmacott
06 Aug 2009 288b Appointment Terminated Director duncan lewis
15 Jul 2009 288b Appointment Terminated Director christopher campkin
15 Jul 2009 288b Appointment Terminated Secretary christopher campkin
15 Jul 2009 363a Return made up to 03/07/09; full list of members