This company is commonly known as Eaglesnest Consulting Limited. The company was founded 14 years ago and was given the registration number 07069083. The firm's registered office is in LONDON. You can find them at Birchin Court, 20 Birchin Lane, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | EAGLESNEST CONSULTING LIMITED |
---|---|---|
Company Number | : | 07069083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2009 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Birchin Court, 20 Birchin Lane, London, EC3V 9DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Thatched Cottage, 3 Risborough Road, Stoke Mandeville, Aylesbury, England, HP22 5UP | Director | 06 November 2009 | Active |
Birchin Court, 20 Birchin Lane, London, EC3V 9DU | Director | 27 June 2016 | Active |
Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU | Corporate Secretary | 06 November 2009 | Active |
Mr Paul Aughton | ||
Notified on | : | 06 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | Birchin Court, 20 Birchin Lane, London, EC3V 9DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-02-16 | Gazette | Gazette notice voluntary. | Download |
2021-02-08 | Dissolution | Dissolution application strike off company. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Officers | Termination secretary company with name termination date. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Officers | Appoint person director company with name date. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-07 | Address | Change registered office address company with date old address new address. | Download |
2015-05-06 | Officers | Change corporate secretary company with change date. | Download |
2014-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.