EAGLE AVALON LIMITED
Status | DISSOLVED |
Company No. | 06244396 |
Category | Private Limited Company |
Incorporated | 11 May 2007 |
Age | 17 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 8 months, 14 days |
SUMMARY
EAGLE AVALON LIMITED is an dissolved private limited company with number 06244396. It was incorporated 17 years, 21 days ago, on 11 May 2007 and it was dissolved 4 years, 8 months, 14 days ago, on 17 September 2019. The company address is 66 Prescot Street, London, E1 8NN.
Company Fillings
Termination secretary company with name termination date
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Qas Secretaries Limited
Termination date: 2018-02-16
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 28 Feb 2017
Action Date: 30 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Gazette filings brought up to date
Date: 08 Oct 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Change corporate secretary company with change date
Date: 24 Mar 2015
Action Date: 18 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Qas Secretaries Limited
Change date: 2014-04-18
Documents
Termination director company with name termination date
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Mourad Nasri
Termination date: 2015-02-16
Documents
Appoint person director company with name date
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-16
Officer name: Mr Thomas Augustin,Kevin Nasri
Documents
Termination director company with name termination date
Date: 13 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Joubert
Termination date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Appoint person director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carol Joubert
Documents
Change registered office address company with date old address
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Address
Type: AD01
Old address: Enterprise House 21 Buckle Street London E1 8NN
Change date: 2014-04-25
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Certificate change of name company
Date: 21 Aug 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed myse LIMITED\certificate issued on 21/08/13
Documents
Appoint person director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Mourad Nasri
Documents
Termination director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nan Widdicombe
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nan Widdicombe
Documents
Termination director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Kelly
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change corporate secretary company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Qas Secretaries Limited
Change date: 2009-10-01
Documents
Appoint person director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Kelly
Documents
Termination director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanessa Benhamou
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009
Documents
Legacy
Date: 22 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 22/12/2008 from third floor 20-23 greville street london EC1N 8SS
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed vanessa andreafortuna benhamou
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen kelly
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2007
Category: Address
Type: 287
Description: Registered office changed on 11/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1ST FLOOR 114-126 WESTMOOR STREET,LONDON,SE7 8NQ
Number: | 07151330 |
Status: | ACTIVE |
Category: | Private Limited Company |
553 BURY ROAD,,ROCHDALE,OL11 4DG
Number: | 11726785 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOXOM CATERING SUPPLIES LIMITED
01585454: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 01585454 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | 07554499 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIAR COTTAGE HAWLEY ROAD,CAMBERLEY,GU17 9EU
Number: | 10971920 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RICHMOND PARK ROAD,BRISTOL,BS8 3AS
Number: | 11700045 |
Status: | ACTIVE |
Category: | Private Limited Company |