Download leads from Nexok and grow your business. Find out more

Ge Eaglemoss Limited

Documents

Total Documents70
Total Pages391

Filing History

5 December 2017First Gazette notice for compulsory strike-off
6 April 2017Confirmation statement made on 29 March 2017 with updates
11 July 2016Termination of appointment of Andrew Jarvis as a director on 30 April 2016
10 May 2016Full accounts made up to 31 December 2015
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
10 September 2015Full accounts made up to 31 December 2014
20 July 2015Termination of appointment of Mauricio Altarriba as a director on 30 June 2015
13 July 2015Appointment of Alexander Neal as a director on 30 June 2015
13 July 2015Appointment of Tracey Hinchliffe as a director on 30 June 2015
13 July 2015Appointment of Mr. Andrew Jarvis as a director on 30 June 2015
13 July 2015Appointment of Marc Doboin as a director on 30 June 2015
13 July 2015Appointment of Olivier Beressi as a director on 30 June 2015
13 July 2015Appointment of Joseph Georges Bensoussan as a director on 30 June 2015
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
13 July 2015Appointment of Pierre Viala as a director on 30 June 2015
16 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
16 April 2015Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
20 November 2014Appointment of Mauricio Altarriba as a director on 15 September 2014
21 October 2014Termination of appointment of Andrew Jarvis as a director on 3 September 2014
21 October 2014Termination of appointment of Andrew Jarvis as a director on 3 September 2014
5 August 2014Full accounts made up to 31 December 2013
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
10 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
3 April 2013Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
21 January 2013Full accounts made up to 30 June 2012
9 October 2012Termination of appointment of Mark Westmacott as a director
29 May 2012Termination of appointment of Peter Edwards as a director
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
4 April 2012Register inspection address has been changed from Squire Sanders Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
29 March 2012Full accounts made up to 30 June 2011
29 March 2011Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders
20 October 2010Register(s) moved to registered inspection location
20 October 2010Register inspection address has been changed
5 October 2010Current accounting period extended from 31 December 2010 to 30 June 2011
14 June 2010Director's details changed for Mark Westmacott on 1 October 2009
14 June 2010Annual return made up to 29 March 2010 with a full list of shareholders
14 June 2010Director's details changed for Mark Westmacott on 1 October 2009
24 May 2010Full accounts made up to 31 December 2009
13 August 2009Director appointed andrew calmson jarvis
13 August 2009Director appointed mark westmacott
6 August 2009Appointment terminated director duncan lewis
13 July 2009Appointment terminated director achille gerli
26 June 2009Full accounts made up to 31 December 2008
28 April 2009Return made up to 29/03/09; full list of members
20 April 2009Director appointed duncan charles lewis
6 April 2009Appointment terminated secretary christopher campkin
6 April 2009Appointment terminated director christopher campkin
1 November 2008Total exemption full accounts made up to 31 December 2007
29 May 2008Return made up to 29/03/08; full list of members
28 May 2008Location of register of members
2 May 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 alignment with parent or subsidiary
22 April 2008Registered office changed on 22/04/2008 from, 5 cromwell road, london, SW7 2HR
23 October 2007New secretary appointed;new director appointed
23 October 2007Secretary resigned;director resigned
16 June 2007Return made up to 29/03/07; no change of members
  • 363(353) ‐ Location of register of members address changed
1 February 2007Accounts for a small company made up to 30 June 2006
30 November 2006Accounting reference date extended from 31/03/06 to 30/06/06
5 June 2006Return made up to 29/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 March 2006Director's particulars changed
25 July 2005Ad 08/04/05--------- £ si 999@1=999 £ ic 1/1000
4 April 2005New director appointed
4 April 2005New director appointed
4 April 2005New secretary appointed;new director appointed
4 April 2005New director appointed
29 March 2005Incorporation
29 March 2005Secretary resigned
29 March 2005Director resigned
Sign up now to grow your client base. Plans & Pricing