- Company Overview for BLUE EAGLE MANAGEMENT LTD (08184177)
- Filing history for BLUE EAGLE MANAGEMENT LTD (08184177)
- People for BLUE EAGLE MANAGEMENT LTD (08184177)
- More for BLUE EAGLE MANAGEMENT LTD (08184177)
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
|
|
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
|
|
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
|
|
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
|
|
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 |