EAGLE PLACE NOTICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-06-27 View Report
Gazette. Gazette notice voluntary. 2023-04-11 View Report
Dissolution. Dissolution application strike off company. 2023-04-03 View Report
Accounts. Accounts type dormant. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2023-01-10 View Report
Officers. Officer name: Eps Secretaries Limited. Termination date: 2022-11-21. 2022-11-22 View Report
Officers. Termination date: 2022-04-30. Officer name: Peter Henry Williamson. 2022-05-06 View Report
Accounts. Accounts type dormant. 2022-01-25 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Accounts. Accounts type dormant. 2021-02-22 View Report
Confirmation statement. Statement with no updates. 2021-01-11 View Report
Address. New address: Cms 1 - 3 Charter Square Sheffield S1 4HS. Old address: Cms 1 - 3 Charter Square Sheffield S1 4HS England. 2020-12-07 View Report
Address. Old address: Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England. New address: Cms 1 - 3 Charter Square Sheffield S1 4HS. 2020-12-04 View Report
Officers. Appointment date: 2020-04-30. Officer name: Mr Stephen Samuel Alexander Millar. 2020-05-01 View Report
Officers. Termination date: 2020-04-30. Officer name: Andrew Peter Inkester. 2020-04-30 View Report
Accounts. Accounts type dormant. 2020-01-21 View Report
Confirmation statement. Statement with no updates. 2020-01-17 View Report
Accounts. Accounts type dormant. 2019-01-25 View Report
Confirmation statement. Statement with no updates. 2019-01-10 View Report
Accounts. Accounts type dormant. 2018-01-18 View Report
Confirmation statement. Statement with updates. 2018-01-11 View Report
Address. Old address: C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England. New address: Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY. 2018-01-10 View Report
Officers. Change date: 2017-05-01. Officer name: Eps Secretaries Limited. 2017-11-28 View Report
Persons with significant control. Psc name: Cms Cameron Mckenna Nabarro Olswang Llp. Change date: 2017-05-01. 2017-09-05 View Report
Persons with significant control. Notification date: 2017-05-01. Psc name: Cms Cameron Mckenna Nabarro Olswang Llp. 2017-09-04 View Report
Persons with significant control. Psc name: Nabarro Llp. Cessation date: 2017-04-30. 2017-09-04 View Report
Address. New address: Cannon Place 78 Cannon Street London EC4N 6AF. Change date: 2017-04-28. Old address: 125 London Wall London EC2Y 5AL. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2017-02-09 View Report
Address. New address: C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY. 2017-02-09 View Report
Accounts. Accounts type dormant. 2017-01-26 View Report
Officers. Termination date: 2016-09-23. Officer name: Jonathan Brian Cantor. 2016-09-23 View Report
Annual return. With made up date full list shareholders. 2016-01-29 View Report
Accounts. Accounts type dormant. 2015-12-14 View Report
Accounts. Accounts type dormant. 2015-03-02 View Report
Annual return. With made up date full list shareholders. 2015-02-13 View Report
Officers. Officer name: Eps Secretaries Limited. Change date: 2014-09-30. 2015-02-13 View Report
Address. Old address: Lacon House 84 Theobalds Road London WC1X 8RW. New address: 125 London Wall London EC2Y 5AL. Change date: 2014-09-30. 2014-09-30 View Report
Officers. Officer name: Charles Furness-Smith. 2014-04-30 View Report
Officers. Officer name: Joanna Marshall. 2014-04-30 View Report
Annual return. With made up date full list shareholders. 2014-01-30 View Report
Accounts. Accounts type dormant. 2014-01-30 View Report
Officers. Officer name: Gareth Jones. 2013-03-21 View Report
Officers. Officer name: Simon Johnston. 2013-03-07 View Report
Annual return. With made up date full list shareholders. 2013-02-12 View Report
Accounts. Accounts type dormant. 2013-01-28 View Report
Officers. Officer name: Mr Andrew Inkester. 2013-01-24 View Report
Officers. Officer name: Michael Hales. 2012-04-12 View Report
Annual return. With made up date full list shareholders. 2012-01-31 View Report
Address. Change date: 2012-01-31. Old address: Lacon House Theobalds Road London WC1X 8RW. 2012-01-31 View Report
Officers. Officer name: Michael Geoffrey Hales. Change date: 2012-01-01. 2012-01-30 View Report