EAGLE 2 LIMITED
Status | ACTIVE |
Company No. | 13424511 |
Category | Private Limited Company |
Incorporated | 27 May 2021 |
Age | 3 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
EAGLE 2 LIMITED is an active private limited company with number 13424511. It was incorporated 3 years, 11 days ago, on 27 May 2021. The company address is First Floor South First Floor South, London, W1W 6XH, England.
Company Fillings
Capital allotment shares
Date: 21 May 2024
Action Date: 12 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-12
Capital : 198.4874 GBP
Documents
Capital allotment shares
Date: 06 Mar 2024
Action Date: 15 Feb 2024
Category: Capital
Type: SH01
Capital : 190.198 GBP
Date: 2024-02-15
Documents
Capital allotment shares
Date: 24 Jan 2024
Action Date: 04 Jan 2024
Category: Capital
Type: SH01
Capital : 175.9876 GBP
Date: 2024-01-04
Documents
Capital allotment shares
Date: 11 Jan 2024
Action Date: 08 Dec 2023
Category: Capital
Type: SH01
Capital : 172.435 GBP
Date: 2023-12-08
Documents
Accounts with accounts type small
Date: 07 Dec 2023
Action Date: 25 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-25
Documents
Confirmation statement with updates
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Capital return purchase own shares
Date: 13 Nov 2023
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 08 Nov 2023
Action Date: 06 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-06
Capital : 177.513 GBP
Documents
Capital allotment shares
Date: 02 Oct 2023
Action Date: 08 Sep 2023
Category: Capital
Type: SH01
Capital : 172.184 GBP
Date: 2023-09-08
Documents
Capital allotment shares
Date: 02 Oct 2023
Action Date: 18 Aug 2023
Category: Capital
Type: SH01
Date: 2023-08-18
Capital : 168.0392 GBP
Documents
Capital allotment shares
Date: 02 Oct 2023
Action Date: 06 Jul 2023
Category: Capital
Type: SH01
Date: 2023-07-06
Capital : 165.6708 GBP
Documents
Change person director company with change date
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-31
Officer name: Jeremy Daniel Simmonds
Documents
Capital allotment shares
Date: 15 Jun 2023
Action Date: 25 May 2023
Category: Capital
Type: SH01
Capital : 162.1182 GBP
Date: 2023-05-25
Documents
Capital allotment shares
Date: 12 May 2023
Action Date: 20 Apr 2023
Category: Capital
Type: SH01
Capital : 147.5666 GBP
Date: 2023-04-20
Documents
Confirmation statement with updates
Date: 05 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-20
Officer name: Mr Matthew Alvarez
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-20
Officer name: Mr Patrick Grow
Documents
Mortgage satisfy charge full
Date: 28 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 134245110001
Documents
Capital name of class of shares
Date: 21 Apr 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 21 Apr 2023
Category: Capital
Type: SH10
Documents
Capital alter shares subdivision
Date: 21 Apr 2023
Action Date: 10 Apr 2023
Category: Capital
Type: SH02
Date: 2023-04-10
Documents
Resolution
Date: 21 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 20 Apr 2023
Action Date: 19 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jacob Matthew Sigel
Appointment date: 2023-04-19
Documents
Capital statement capital company with date currency figure
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Capital
Type: SH19
Date: 2023-04-19
Capital : 119.0555 GBP
Documents
Legacy
Date: 19 Apr 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 19 Apr 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/04/23
Documents
Resolution
Date: 19 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-18
Capital : 119.0555 GBP
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
Old address: 64 New Cavendish Street London W1G 8TB England
Change date: 2023-04-03
New address: First Floor South 101 New Cavendish Street London W1W 6XH
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2023
Action Date: 05 Mar 2023
Category: Address
Type: AD01
New address: 64 New Cavendish Street London W1G 8TB
Change date: 2023-03-05
Old address: 116 Upper Street London N1 1QP England
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Samuel Franklin
Termination date: 2022-09-16
Documents
Accounts with accounts type small
Date: 29 Sep 2022
Action Date: 26 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-26
Documents
Change account reference date company previous shortened
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-05-31
New date: 2021-12-31
Documents
Confirmation statement with updates
Date: 18 Jul 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Appoint person director company with name date
Date: 05 Oct 2021
Action Date: 22 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeremy Daniel Simmonds
Appointment date: 2021-08-22
Documents
Capital allotment shares
Date: 05 Oct 2021
Action Date: 22 Aug 2021
Category: Capital
Type: SH01
Date: 2021-08-22
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 05 Oct 2021
Action Date: 22 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-22
Officer name: Matthew Richard Grech-Smith
Documents
Resolution
Date: 16 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Aug 2021
Action Date: 23 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 134245110001
Charge creation date: 2021-08-23
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-29
New address: 116 Upper Street London N1 1QP
Old address: 5 New Street Square London EC4A 3TW United Kingdom
Documents
Some Companies
OFFICE 201 UNIT A - 82 JAMES CARTER ROAD,SUFFOLK,IP28 7DE
Number: | 09746248 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARABIAN TRAINING AND TESTING CENTRE LTD
31 VERNON ROAD,OLDBURY,B68 8SE
Number: | 10524744 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 CWRT TY MAWR,PENARTH,CF64 3PZ
Number: | 09139837 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BRIDGE STREET HOUSE,LONDON,EC4 6BJ
Number: | 08375217 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ST JOHN'S HOUSE,ASHBOURNE,DE6 1GH
Number: | 10488578 |
Status: | ACTIVE |
Category: | Private Limited Company |
3, 7 HARGREAVES ROAD,LIVERPOOL,L17 8XX
Number: | 11126021 |
Status: | ACTIVE |
Category: | Private Limited Company |