EAGLE BUSINESS TRANSITIONS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/10/2421 October 2024 Return of final meeting in a members' voluntary winding up

View Document

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

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Appointment of a voluntary liquidator

View Document

30/10/2330 October 2023 Declaration of solvency

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Current accounting period shortened from 2023-09-30 to 2023-02-28

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/12/229 December 2022 Change of details for Mrs Sally Kathleen Parrianen as a person with significant control on 2022-11-19

View Document

09/12/229 December 2022 Cessation of Steven Paris Parrianen as a person with significant control on 2022-11-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Termination of appointment of Steven Paris Parrianen as a director on 2022-08-04

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/01/218 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN PARIS PARRIANEN / 31/01/2020

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY KATHLEEN PARRIANEN

View Document

27/01/2027 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

25/02/1925 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

02/01/182 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

05/09/165 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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