EAGLE VENTURES LONDON LIMITED

06520678
1 SNOWDEN STREET LONDON EC2A 2DQ

Documents

Documents
Date Category Description Pages
05 Oct 2021 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jun 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 May 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Jun 2018 accounts Annual Accounts 2 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 2 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
08 Mar 2016 annual-return Annual Return 4 Buy now
03 Sep 2015 accounts Annual Accounts 2 Buy now
10 Mar 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 2 Buy now
12 Sep 2014 officers Change of particulars for director (Mr Peter Damien Marano) 2 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
18 Sep 2013 accounts Annual Accounts 2 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
26 Sep 2012 accounts Annual Accounts 2 Buy now
05 Mar 2012 annual-return Annual Return 4 Buy now
13 Sep 2011 accounts Annual Accounts 2 Buy now
03 Mar 2011 annual-return Annual Return 4 Buy now
03 Mar 2011 officers Change of particulars for director (Mr Peter Damien Marano) 2 Buy now
30 Sep 2010 accounts Annual Accounts 2 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
18 Mar 2010 address Move Registers To Sail Company 1 Buy now
18 Mar 2010 address Change Sail Address Company 1 Buy now
18 Mar 2010 officers Change of particulars for corporate secretary (Clifford Chance Secretaries Limited) 2 Buy now
31 Oct 2009 accounts Annual Accounts 2 Buy now
18 Mar 2009 annual-return Return made up to 03/03/09; full list of members 3 Buy now
04 Jun 2008 address Location of register of members 1 Buy now
04 Jun 2008 officers Appointment terminated director adrian levy 1 Buy now
08 Apr 2008 incorporation Memorandum Articles 23 Buy now
08 Apr 2008 officers Director appointed peter marano 3 Buy now
08 Apr 2008 officers Appointment terminated director david pudge 1 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from 10 upper bank street london E14 5JJ 1 Buy now
08 Apr 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
04 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Mar 2008 incorporation Incorporation Company 28 Buy now