GE EAGLEMOSS IP LIMITED

06636998
1ST FLOOR, BEAUMONT HOUSE AVONMORE ROAD LONDON W14 8TS W14 8TS

Documents

Documents
Date Category Description Pages
04 Mar 2014 gazette Gazette Dissolved Voluntary 1 Buy now
19 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
07 Nov 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jul 2013 annual-return Annual Return 4 Buy now
10 Jul 2013 address Change Sail Address Company With Old Address 1 Buy now
10 Jul 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Jan 2013 accounts Annual Accounts 16 Buy now
09 Oct 2012 officers Termination of appointment of director (Mark Richard Westmacott) 1 Buy now
16 Jul 2012 annual-return Annual Return 5 Buy now
16 Jul 2012 address Change Sail Address Company With Old Address 1 Buy now
29 May 2012 officers Termination of appointment of director (Peter Laurence Edwards) 1 Buy now
29 Mar 2012 accounts Annual Accounts 16 Buy now
05 Jul 2011 annual-return Annual Return 6 Buy now
05 Jul 2011 address Change Sail Address Company With Old Address 1 Buy now
21 Oct 2010 address Move Registers To Sail Company 1 Buy now
21 Oct 2010 address Change Sail Address Company 1 Buy now
06 Oct 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Jul 2010 annual-return Annual Return 5 Buy now
28 May 2010 accounts Annual Accounts 12 Buy now
26 Jan 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Aug 2009 officers Director appointed mark westmacott 1 Buy now
06 Aug 2009 officers Appointment Terminated Director duncan lewis 1 Buy now
15 Jul 2009 officers Appointment Terminated Director christopher campkin 1 Buy now
15 Jul 2009 officers Appointment Terminated Secretary christopher campkin 1 Buy now
15 Jul 2009 annual-return Return made up to 03/07/09; full list of members 4 Buy now
03 Jul 2008 incorporation Incorporation Company 18 Buy now