EAGLE LEARNING LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

30/01/2530 January 2025 Registered office address changed from The Atrium Unit No 520 1 Harefield Road Uxbridge United Kingdom UB8 1EX England to Apartment 605, Lumiere Build 38 City Road East Manchester M15 4QN on 2025-01-30

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-02-28

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

04/09/244 September 2024 Notification of Arunn Bansal as a person with significant control on 2024-09-04

View Document

04/09/244 September 2024 Change of details for Mr Satish Bansal as a person with significant control on 2024-09-04

View Document

04/09/244 September 2024 Appointment of Mr Arunn Bansal as a director on 2024-09-04

View Document

14/03/2414 March 2024 Termination of appointment of Kenan Oget as a director on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Mr Satish Bansal as a director on 2024-03-14

View Document

14/03/2414 March 2024 Notification of Satish Bansal as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Cessation of Kenan Oget as a person with significant control on 2024-03-14

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/12/2311 December 2023 Change of details for Mr Kenan Oget as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

22/11/2322 November 2023 Registered office address changed from 128 City Road London EC1V 2NX England to The Atrium Unit No 520 1 Harefield Road Uxbridge United Kingdom UB8 1EX on 2023-11-22

View Document

03/11/233 November 2023 Cessation of Gauri Shankar as a person with significant control on 2023-11-03

View Document

24/10/2324 October 2023 Registered office address changed from The Atrium Unit No 520 1 Harefield Road Uxbridge UB8 1EX United Kingdom to 128 City Road London EC1V 2NX on 2023-10-24

View Document

02/10/232 October 2023 Termination of appointment of Gauri Shankar as a director on 2023-10-02

View Document

02/10/232 October 2023 Notification of Kenan Oget as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Appointment of Mr Kenan Oget as a director on 2023-10-02

View Document

18/08/2318 August 2023 Registered office address changed from 20 East Croft House 86 Northolt Road Harrow HA2 0ER England to The Atrium Unit No 520 1 Harefield Road Uxbridge UB8 1EX on 2023-08-18

View Document

16/02/2316 February 2023 Incorporation

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