-
EAGLE IT SUPPORT LIMITED - Langley House Park Road, East Finchley, London, N2 8EY, United Kingdom
Company Information
- Company registration number
- 04576053
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Langley House Park Road
- East Finchley
- London
- N2 8EY Langley House Park Road, East Finchley, London, N2 8EY UK
Management
- Managing Directors
- PAULY, Stephen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-10-29
- Dissolved on
- 2022-01-05
- SIC/NACE
- 95110
Ownership
- Beneficial Owners
- Mr Julian David Sore
- Mr Michael Colin White
- Mr Stephen Pauly
- Mr Stephen Pauly
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- JOOLS UK LIMITED
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2012-10-29
- Annual Return
- Due Date: 2020-03-21
- Last Date: 2019-03-07
-
EAGLE IT SUPPORT LIMITED Company Description
- EAGLE IT SUPPORT LIMITED is a ltd registered in United Kingdom with the Company reg no 04576053. Its current trading status is "closed". It was registered 2002-10-29. It was previously called JOOLS UK LIMITED. It has declared SIC or NACE codes as "95110". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-10-29.It can be contacted at Langley House Park Road .
Get EAGLE IT SUPPORT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eagle It Support Limited - Langley House Park Road, East Finchley, London, N2 8EY, United Kingdom
Did you know? kompany provides original and official company documents for EAGLE IT SUPPORT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-20) - LIQ03
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-13) - CS01
-
resolution (2019-07-24) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-07-24) - 600
-
liquidation-voluntary-statement-of-affairs (2019-09-25) - LIQ02
-
liquidation-disclaimer-notice (2019-08-01) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-25) - AD01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-12) - AD01
-
resolution (2018-08-20) - RESOLUTIONS
-
change-of-name-notice (2018-08-20) - CONNOT
-
accounts-with-accounts-type-total-exemption-full (2018-06-29) - AA
-
confirmation-statement-with-updates (2018-03-13) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-03-06) - AP01
-
termination-director-company-with-name-termination-date (2017-03-10) - TM01
-
confirmation-statement-with-updates (2017-03-07) - CS01
-
termination-director-company-with-name-termination-date (2017-07-05) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
termination-secretary-company-with-name-termination-date (2017-06-12) - TM02
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-31) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-25) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-25) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-30) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-21) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-03) - AR01
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-10-06) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-01-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-17) - AR01
keyboard_arrow_right 2008
-
legacy (2008-11-05) - 363a
-
legacy (2008-11-05) - 287
-
legacy (2008-11-05) - 353
-
legacy (2008-11-05) - 190
-
legacy (2008-05-12) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-28) - AA
-
legacy (2007-10-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-01-08) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-01-10) - AA
keyboard_arrow_right 2005
-
legacy (2005-05-12) - 287
-
legacy (2005-11-22) - 363s
keyboard_arrow_right 2004
-
legacy (2004-10-22) - 363a
-
legacy (2004-10-01) - 288a
-
legacy (2004-10-01) - 287
-
legacy (2004-09-28) - 288b
-
resolution (2004-08-04) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2004-08-04) - AA
-
legacy (2004-01-15) - 288c
keyboard_arrow_right 2003
-
legacy (2003-12-04) - 395
-
legacy (2003-11-07) - 363a
keyboard_arrow_right 2002
-
resolution (2002-11-14) - RESOLUTIONS
-
legacy (2002-11-04) - 225
-
incorporation-company (2002-10-29) - NEWINC