Advanced company searchLink opens in new window

BLUE EAGLE MANAGEMENT LTD

Company number 08184177

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2018 TM01 Termination of appointment of Brian Thomas Wadlow as a director on 1 August 2018
25 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
09 Oct 2017 AP01 Appointment of Mr Brian Thomas Wadlow as a director on 29 September 2017
09 Oct 2017 TM01 Termination of appointment of Arthur Keith Barber as a director on 29 September 2017
10 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
10 Jul 2017 PSC01 Notification of Elena Shkarbanenko as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Victor Shkarbanenko as a person with significant control on 6 April 2016
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
17 May 2016 AD01 Registered office address changed from 122-126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 17 May 2016
16 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Dec 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
24 Dec 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
15 Nov 2013 AP01 Appointment of Mr Arthur Keith Barber as a director
15 Nov 2013 TM01 Termination of appointment of Hugh Lloyd as a director
06 Nov 2013 AA Accounts for a dormant company made up to 31 August 2013
01 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
03 Oct 2013 AP01 Appointment of Mr Hugh Richard Rowland Meirion Lloyd as a director
03 Oct 2013 TM01 Termination of appointment of Belinda Lanyon as a director
02 Oct 2013 AD01 Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES United Kingdom on 2 October 2013
19 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
17 Apr 2013 AD01 Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER United Kingdom on 17 April 2013