About

Registered Number: 03318836
Date of Incorporation: 14/02/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2016 (8 years and 5 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Based in London, Eagleprint Ltd was established in 1997. The company does not have any directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2016
4.68 - Liquidator's statement of receipts and payments 15 October 2015
4.71 - Return of final meeting in members' voluntary winding-up 15 October 2015
AD01 - Change of registered office address 02 January 2015
RESOLUTIONS - N/A 30 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2014
4.70 - N/A 30 December 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 17 September 2014
MR04 - N/A 12 August 2014
MR04 - N/A 12 August 2014
MR04 - N/A 12 August 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 01 August 2013
AA01 - Change of accounting reference date 12 December 2012
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 06 March 2012
TM01 - Termination of appointment of director 27 February 2012
AR01 - Annual Return 08 November 2011
MISC - Miscellaneous document 14 September 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 05 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
AA - Annual Accounts 20 March 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
353 - Register of members 02 November 2007
287 - Change in situation or address of Registered Office 10 October 2007
AA - Annual Accounts 07 February 2007
287 - Change in situation or address of Registered Office 21 November 2006
363a - Annual Return 17 November 2006
AA - Annual Accounts 25 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
363a - Annual Return 06 December 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
AA - Annual Accounts 19 April 2005
363a - Annual Return 16 November 2004
AA - Annual Accounts 26 January 2004
363a - Annual Return 17 November 2003
AUD - Auditor's letter of resignation 31 May 2003
AA - Annual Accounts 13 December 2002
363a - Annual Return 26 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 January 2002
AA - Annual Accounts 09 January 2002
RESOLUTIONS - N/A 22 November 2001
MEM/ARTS - N/A 22 November 2001
363a - Annual Return 22 November 2001
AA - Annual Accounts 05 January 2001
363a - Annual Return 23 November 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 29 November 1999
395 - Particulars of a mortgage or charge 07 September 1999
395 - Particulars of a mortgage or charge 07 September 1999
395 - Particulars of a mortgage or charge 07 September 1999
363s - Annual Return 05 March 1999
288c - Notice of change of directors or secretaries or in their particulars 29 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
AA - Annual Accounts 24 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
AUD - Auditor's letter of resignation 19 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1998
288c - Notice of change of directors or secretaries or in their particulars 19 May 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
363a - Annual Return 06 March 1998
225 - Change of Accounting Reference Date 11 January 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
395 - Particulars of a mortgage or charge 05 September 1997
395 - Particulars of a mortgage or charge 19 July 1997
353 - Register of members 20 June 1997
395 - Particulars of a mortgage or charge 29 May 1997
395 - Particulars of a mortgage or charge 19 March 1997
395 - Particulars of a mortgage or charge 18 March 1997
287 - Change in situation or address of Registered Office 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
NEWINC - New incorporation documents 14 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 1999 Fully Satisfied

N/A

Mortgage 01 September 1999 Fully Satisfied

N/A

Mortgage 01 September 1999 Fully Satisfied

N/A

Legal charge 02 September 1997 Fully Satisfied

N/A

Legal charge 30 June 1997 Fully Satisfied

N/A

Charge over deposit account 12 May 1997 Fully Satisfied

N/A

Legal charge 17 March 1997 Fully Satisfied

N/A

Debenture 17 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.