AD01 |
Change of registered address from Moorfields 88 Wood Street London EC2V 7QF on 3rd February 2021 to 20 Old Bailey London EC4M 7AN
filed on: 3rd, February 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 19th July 2017 to Moorfields 88 Wood Street London EC2V 7QF
filed on: 19th, July 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Cornhill London EC3V 3BT on 26th September 2014 to 31St Floor 40 Bank Street London E14 5NR
filed on: 26th, September 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Finsbury Sqaure London EC2P 2YU on 15th September 2010
filed on: 15th, September 2010
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2010
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Lewis Golden & Co 40 Queen Anne Street London W1G 9EL on 3rd June 2010
filed on: 3rd, June 2010
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 21st October 2009
filed on: 21st, October 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 10th March 2009 with complete member list
filed on: 10th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th September 2008
filed on: 27th, February 2009
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 30th September 2007
filed on: 9th, January 2009
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 30th September 2006
filed on: 18th, August 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 10th March 2008 with complete member list
filed on: 10th, March 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 16th March 2007 with complete member list
filed on: 16th, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 16th March 2007 with complete member list
filed on: 16th, March 2007
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed j g eaglescliffe (holdings) limi tedcertificate issued on 17/07/06
filed on: 17th, July 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed j g eaglescliffe (holdings) limi tedcertificate issued on 17/07/06
filed on: 17th, July 2006
|
change of name |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/07 to 30/09/06
filed on: 11th, July 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 30/09/06
filed on: 11th, July 2006
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 24th, June 2006
|
mortgage |
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, June 2006
|
mortgage |
Free Download
(9 pages)
|
CERTNM |
Company name changed j g eaglescliffe LIMITEDcertificate issued on 04/05/06
filed on: 4th, May 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed j g eaglescliffe LIMITEDcertificate issued on 04/05/06
filed on: 4th, May 2006
|
change of name |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 9th March 2006. Value of each share 1 £, total number of shares: 2.
filed on: 10th, April 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 9th March 2006. Value of each share 1 £, total number of shares: 2.
filed on: 10th, April 2006
|
capital |
Free Download
(2 pages)
|
288b |
On 28th March 2006 Secretary resigned
filed on: 28th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On 28th March 2006 New director appointed
filed on: 28th, March 2006
|
officers |
Free Download
(4 pages)
|
288a |
On 28th March 2006 New secretary appointed
filed on: 28th, March 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 28th March 2006 Director resigned
filed on: 28th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On 28th March 2006 Secretary resigned
filed on: 28th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On 28th March 2006 New director appointed
filed on: 28th, March 2006
|
officers |
Free Download
(4 pages)
|
288a |
On 28th March 2006 New secretary appointed
filed on: 28th, March 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 28th March 2006 Director resigned
filed on: 28th, March 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, March 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2006
|
incorporation |
Free Download
(19 pages)
|