EAGLE 2 LIMITED

First Floor South First Floor South, London, W1W 6XH, England
StatusACTIVE
Company No.13424511
CategoryPrivate Limited Company
Incorporated27 May 2021
Age3 years, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 13 Nov 2023

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 134245110001

Documents

View document PDF

Capital name of class of shares

Date: 21 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Apr 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Apr 2023

Action Date: 10 Apr 2023

Category: Capital

Type: SH02

Date: 2023-04-10

Documents

View document PDF

Memorandum articles

Date: 21 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Apr 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/04/23

Documents

View document PDF

Resolution

Date: 19 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 Oct 2021

Action Date: 22 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-22

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 16 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 May 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3DEVELOPERS LTD

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

BLUE DRAGON FINANCE LTD

8 CWRT TY MAWR,PENARTH,CF64 3PZ

Number:09139837
Status:ACTIVE
Category:Private Limited Company

JASMINE TEA LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4 6BJ

Number:08375217
Status:LIQUIDATION
Category:Private Limited Company

LINDRICK LIMITED

ST JOHN'S HOUSE,ASHBOURNE,DE6 1GH

Number:10488578
Status:ACTIVE
Category:Private Limited Company

S3K DEVELOPERS PVT LTD

3, 7 HARGREAVES ROAD,LIVERPOOL,L17 8XX

Number:11126021
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source