EAGLE FLIGHT LIMITED
Status | DISSOLVED |
Company No. | 08871898 |
Category | Private Limited Company |
Incorporated | 31 Jan 2014 |
Age | 10 years, 3 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 5 months, 24 days |
SUMMARY
EAGLE FLIGHT LIMITED is an dissolved private limited company with number 08871898. It was incorporated 10 years, 3 months, 29 days ago, on 31 January 2014 and it was dissolved 5 months, 24 days ago, on 05 December 2023. The company address is 132 Western Avenue, Buckingham, MK18 1LS, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 15 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Change account reference date company current shortened
Date: 17 Sep 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-30
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Address
Type: AD01
New address: 132 Western Avenue Buckingham MK18 1LS
Change date: 2018-06-07
Old address: 2 Amblers Way Padbury Buckingham MK18 2BT England
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-09
Officer name: Mr Arnold Hilton
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 20 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arnold Hilton
Change date: 2016-12-15
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-20
New address: 2 Amblers Way Padbury Buckingham MK18 2BT
Old address: 15 Royal Quarter 98 Ickleford Road Hitchin Hertfordshire SG5 1TF
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Some Companies
38 GEORGE STREET,DUMFRIES,DG1 1EH
Number: | SC278646 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SCOTTS ROAD,BROMLEY,BR1 3QD
Number: | 08893671 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTEMPORARY RENOVATIONS (UK) LIMITED
20-22 WENLOCK STREET,LONDON,N1 7GU
Number: | 07951188 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,HATFIELD,AL10 9NA
Number: | 07742052 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 TRESCO ROAD,BERKHAMSTED,HP4 3LA
Number: | 11654835 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8033,AYR,KA7 1UB
Number: | SL028048 |
Status: | ACTIVE |
Category: | Limited Partnership |