EAGLE BUSINESS TRANSITIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/01/2521 January 2025 | Final Gazette dissolved following liquidation |
| 21/01/2521 January 2025 | Final Gazette dissolved following liquidation |
| 21/10/2421 October 2024 | Return of final meeting in a members' voluntary winding up |
| 30/10/2330 October 2023 | Registered office address changed from 1st & 2nd Floor, 2 West Street Ware Herts SG12 9EE United Kingdom to 28 Castle Street Hertford Hertfordshire SG14 1HH on 2023-10-30 |
| 30/10/2330 October 2023 | Resolutions |
| 30/10/2330 October 2023 | Resolutions |
| 30/10/2330 October 2023 | Appointment of a voluntary liquidator |
| 30/10/2330 October 2023 | Declaration of solvency |
| 14/09/2314 September 2023 | Confirmation statement made on 2023-09-13 with updates |
| 13/06/2313 June 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 24/02/2324 February 2023 | Current accounting period shortened from 2023-09-30 to 2023-02-28 |
| 16/01/2316 January 2023 | Total exemption full accounts made up to 2022-09-30 |
| 09/12/229 December 2022 | Change of details for Mrs Sally Kathleen Parrianen as a person with significant control on 2022-11-19 |
| 09/12/229 December 2022 | Cessation of Steven Paris Parrianen as a person with significant control on 2022-11-19 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 13/09/2213 September 2022 | Termination of appointment of Steven Paris Parrianen as a director on 2022-08-04 |
| 13/09/2213 September 2022 | Confirmation statement made on 2022-09-13 with updates |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 08/01/218 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES |
| 10/02/2010 February 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVEN PARIS PARRIANEN / 31/01/2020 |
| 10/02/2010 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY KATHLEEN PARRIANEN |
| 27/01/2027 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES |
| 25/02/1925 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES |
| 02/01/182 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES |
| 05/09/165 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company