EAGLEMOSS CAPITAL LIMITED

Register to unlock more data on OkredoRegister

EAGLEMOSS CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09555010

Incorporation date

22/04/2015

Size

Group

Contacts

Registered address

Registered address

Suite 3 Regency House, 91 Western Road, Brighton BN1 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2015)
dot icon30/11/2024
Final Gazette dissolved following liquidation
dot icon30/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon01/07/2024
Liquidators' statement of receipts and payments to 2024-05-17
dot icon30/05/2023
Statement of affairs
dot icon30/05/2023
Appointment of a voluntary liquidator
dot icon26/05/2023
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) 60 London Wall London EC2M 5TQ England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2023-05-26
dot icon26/05/2023
Resolutions
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon24/04/2023
Registered office address changed from Premier Place 2 & a Half Devonshire Square London EC2M 4UJ England to Squire Patton Boggs (Uk) Llp (Ref: Csu) 60 London Wall London EC2M 5TQ on 2023-04-24
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon27/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon04/04/2022
Registration of charge 095550100006, created on 2022-04-04
dot icon04/04/2022
Registration of charge 095550100007, created on 2022-04-04
dot icon28/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/06/2021
Termination of appointment of John Dominic Weare Brown as a director on 2021-06-16
dot icon28/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon13/10/2020
Registered office address changed from 1st Floor Beaumont House Avonmore Road London County of London W14 8TS to Premier Place 2 & a Half Devonshire Square London EC2M 4UJ on 2020-10-13
dot icon10/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon06/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon13/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-24
dot icon28/01/2019
Statement of capital following an allotment of shares on 2018-12-24
dot icon24/01/2019
Resolutions
dot icon03/10/2018
Registration of charge 095550100004, created on 2018-10-02
dot icon03/10/2018
Registration of charge 095550100005, created on 2018-10-02
dot icon02/10/2018
Satisfaction of charge 095550100003 in full
dot icon02/10/2018
Satisfaction of charge 095550100002 in full
dot icon04/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon02/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon21/02/2017
Satisfaction of charge 095550100001 in full
dot icon20/01/2017
Registration of charge 095550100003, created on 2017-01-16
dot icon25/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon25/05/2016
Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon25/05/2016
Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon10/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/02/2016
Statement of capital following an allotment of shares on 2015-11-02
dot icon11/12/2015
Statement of capital following an allotment of shares on 2015-11-02
dot icon28/07/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon23/07/2015
Appointment of Robert Bensoussan as a director on 2015-06-30
dot icon23/07/2015
Appointment of Vincent Fahmy as a director on 2015-06-30
dot icon23/07/2015
Particulars of variation of rights attached to shares
dot icon23/07/2015
Sub-division of shares on 2015-06-30
dot icon23/07/2015
Resolutions
dot icon22/07/2015
Appointment of Marcel Katz as a director on 2015-06-30
dot icon22/07/2015
Change of share class name or designation
dot icon22/07/2015
Resolutions
dot icon22/07/2015
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 1st Floor Beaumont House Avonmore Road London County of London W14 8TS on 2015-07-22
dot icon22/07/2015
Appointment of Mr John Dominic Weir Brown as a director on 2015-06-30
dot icon16/07/2015
Registration of charge 095550100002, created on 2015-06-30
dot icon15/07/2015
Registration of charge 095550100001, created on 2015-06-30
dot icon30/06/2015
Certificate of change of name
dot icon22/04/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon22/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
22/04/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bensoussan, Robert
Director
30/06/2015 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGLEMOSS CAPITAL LIMITED

EAGLEMOSS CAPITAL LIMITED is an(a) Dissolved company incorporated on 22/04/2015 with the registered office located at Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAGLEMOSS CAPITAL LIMITED?

toggle

EAGLEMOSS CAPITAL LIMITED is currently Dissolved. It was registered on 22/04/2015 and dissolved on 30/11/2024.

Where is EAGLEMOSS CAPITAL LIMITED located?

toggle

EAGLEMOSS CAPITAL LIMITED is registered at Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW.

What does EAGLEMOSS CAPITAL LIMITED do?

toggle

EAGLEMOSS CAPITAL LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for EAGLEMOSS CAPITAL LIMITED?

toggle

The latest filing was on 30/11/2024: Final Gazette dissolved following liquidation.