EAGLEYELLOW LTD

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved following liquidation

View Document

15/07/2515 July 2025 Final Gazette dissolved following liquidation

View Document

15/04/2515 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/04/2420 April 2024 Liquidators' statement of receipts and payments to 2024-02-10

View Document

17/04/2317 April 2023 Liquidators' statement of receipts and payments to 2023-02-10

View Document

21/12/2121 December 2021 Termination of appointment of Eleni Kiomourtzi as a director on 2021-05-18

View Document

21/12/2121 December 2021 Termination of appointment of Konstantinos Panagiotou as a director on 2021-12-17

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/03/168 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR KONSTANTINOS PANAGIOTOU

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ELENI KIOMOURTZI / 20/03/2014

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 201 ST. JOHN'S HILL LONDON SW11 1TH

View Document

05/02/145 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR VIVIAN BROUGHTON

View Document

30/01/1330 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 209 HACKNEY ROAD LONDON E2 8JL

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY VIVIAN BROUGHTON

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MS ELENI KIOMOURTZI

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR VIVIAN JOHN BROUGHTON

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / VIV BROUGHTON / 14/06/2012

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARIA VON KOHLER

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

25/05/1225 May 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

08/06/118 June 2011 DIRECTOR APPOINTED MARIA VON KOHLER

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 4A PRINTING HOUSE YARD HACKNEY ROAD LONDON E2 7PR UNITED KINGDOM

View Document

21/04/1121 April 2011 SECRETARY APPOINTED VIV BROUGHTON

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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