IRERE EAGLE 1 LIMITED

07140925
12 CHARLES II STREET LONDON SW1Y 4QU

Documents

Documents
Date Category Description Pages
02 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
14 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
06 Feb 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Jan 2017 mortgage Statement of satisfaction of a charge 2 Buy now
29 Feb 2016 accounts Annual Accounts 3 Buy now
03 Feb 2016 annual-return Annual Return 7 Buy now
12 May 2015 accounts Annual Accounts 3 Buy now
12 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Feb 2015 annual-return Annual Return 7 Buy now
19 Nov 2014 officers Appointment of director (Gareth James Purcell) 2 Buy now
19 Nov 2014 officers Termination of appointment of director (Andreas Katsaros) 1 Buy now
19 Nov 2014 officers Appointment of director (Mr Keith Butcher) 2 Buy now
08 Oct 2014 officers Termination of appointment of director (Iain Douglas Bond) 1 Buy now
02 May 2014 accounts Annual Accounts 3 Buy now
30 Jan 2014 annual-return Annual Return 7 Buy now
16 Sep 2013 officers Change of particulars for director (Mr Andreas Katsaros) 2 Buy now
12 Mar 2013 accounts Annual Accounts 2 Buy now
29 Jan 2013 annual-return Annual Return 7 Buy now
03 Jan 2013 officers Change of particulars for director (Mr Andreas Katsaros) 2 Buy now
31 Jan 2012 annual-return Annual Return 7 Buy now
25 Jan 2012 accounts Annual Accounts 4 Buy now
11 Apr 2011 officers Change of particulars for director (Timothy Geoffrey Thorp) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Christopher John Huxtable) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Iain Douglas Bond) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Andreas Katsaros) 2 Buy now
11 Apr 2011 officers Termination of appointment of secretary (Stephen Owen) 1 Buy now
11 Apr 2011 officers Appointment of secretary (Alison Wyllie) 2 Buy now
08 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2011 accounts Annual Accounts 4 Buy now
01 Mar 2011 annual-return Annual Return 7 Buy now
18 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
14 Dec 2010 officers Termination of appointment of director (Edward Glover) 1 Buy now
14 Dec 2010 officers Appointment of director (Christopher John Huxtable) 2 Buy now
04 Oct 2010 officers Termination of appointment of director (Paul Mackey) 1 Buy now
11 Aug 2010 mortgage Particulars of a mortgage or charge 9 Buy now
31 Jul 2010 mortgage Particulars of a mortgage or charge 16 Buy now
13 Jul 2010 officers Appointment of director (Andreas Katsaros) 2 Buy now
07 Jun 2010 change-of-name Certificate Change Of Name Company 3 Buy now
14 Apr 2010 officers Change of particulars for director (Timothy Geoffrey Thorp) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Paul Emmanuel Mackey) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Iain Douglas Bond) 2 Buy now
19 Feb 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jan 2010 incorporation Incorporation Company 59 Buy now