GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On July 9, 2021 director's details were changed
filed on: 25th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 9, 2021 director's details were changed
filed on: 25th, July 2021
|
officers |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 1st, December 2014
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ England to 16 Cleveland Road Canvey Island Essex SS8 0BE on September 22, 2014
filed on: 22nd, September 2014
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 27, 2013
filed on: 27th, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 14, 2011. Old Address: 347 Brighton Road South Croydon Surrey CR2 6ER
filed on: 14th, March 2011
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 14th, April 2010
|
resolution |
|
AC92 |
Restoration by order of the court
filed on: 13th, April 2010
|
restoration |
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, August 2009
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, May 2009
|
gazette |
Free Download
(1 page)
|
652a |
Application for striking-off
filed on: 29th, April 2009
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 29th, April 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to November 3, 2008
filed on: 3rd, November 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 3rd, November 2008
|
accounts |
Free Download
(6 pages)
|
288b |
On October 20, 2008 Appointment terminated secretary
filed on: 20th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On October 20, 2008 Secretary appointed
filed on: 20th, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 14/10/2008 from 137-143 high street sutton surrey SM1 1JH
filed on: 14th, October 2008
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to November 20, 2007
filed on: 20th, November 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to November 20, 2007
filed on: 20th, November 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 10th, May 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 10th, May 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to October 27, 2006
filed on: 27th, October 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to October 27, 2006
filed on: 27th, October 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 15th, June 2006
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 15th, June 2006
|
accounts |
Free Download
(4 pages)
|
288b |
On June 6, 2006 Secretary resigned
filed on: 6th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On June 6, 2006 Secretary resigned
filed on: 6th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On May 15, 2006 New secretary appointed
filed on: 15th, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On May 15, 2006 New secretary appointed
filed on: 15th, May 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/01/06 from: bridge house, 273 brighton road belmont surrey SM2 5SU
filed on: 26th, January 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/01/06 from: bridge house, 273 brighton road belmont surrey SM2 5SU
filed on: 26th, January 2006
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to October 25, 2005
filed on: 25th, October 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to October 25, 2005
filed on: 25th, October 2005
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return made up to October 25, 2005 (Director's particulars changed)
|
annual return |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 29th, March 2005
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 29th, March 2005
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to October 22, 2004
filed on: 22nd, October 2004
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to October 22, 2004
filed on: 22nd, October 2004
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2003
filed on: 16th, July 2004
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2003
filed on: 16th, July 2004
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to October 20, 2003
filed on: 20th, October 2003
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to October 20, 2003
filed on: 20th, October 2003
|
annual return |
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/10/03 to 31/12/03
filed on: 26th, November 2002
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on October 15, 2002. Value of each share 1 £, total number of shares: 100.
filed on: 26th, November 2002
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on October 15, 2002. Value of each share 1 £, total number of shares: 100.
filed on: 26th, November 2002
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/03 to 31/12/03
filed on: 26th, November 2002
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed eagle hammer LIMITEDcertificate issued on 15/11/02
filed on: 15th, November 2002
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed eagle hammer LIMITEDcertificate issued on 15/11/02
filed on: 15th, November 2002
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2002
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2002
|
incorporation |
Free Download
(10 pages)
|