Sutton
Surrey
SM2 6LJ
Director Name | Mrs Tayyaba Gul |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 38 Kingswood Drive Sutton Surrey SM2 5NB |
Director Name | Mr Muddassir Basit |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 June 2012(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 October 2015) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 38 Kingswood Drive Sutton Surrey SM2 5NB |
Website | eagletechsolutions.co.uk |
---|
Registered Address | 6 Sutton Plaza Sutton Plaza Sutton Court Road Sutton SM1 4FS |
---|
100 at £1 | Tayyaba Gul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40 |
Cash | £946 |
Current Liabilities | £906 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
31 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
28 February 2024 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2024 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
15 February 2023 | Registered office address changed from 12th Floor, Broadgate Tower 20 Primrose Street London EC2A 2EW England to 6 Sutton Plaza Sutton Plaza Sutton Court Road Sutton SM1 4FS on 15 February 2023 (1 page) |
7 February 2023 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
18 February 2022 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
8 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
14 June 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
19 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 October 2018 | Termination of appointment of Tayyaba Gul as a director on 29 October 2018 (1 page) |
13 October 2018 | Registered office address changed from 12 Deer Park Road Wimbledon SW19 3FB England to 12th Floor, Broadgate Tower 20 Primrose Street London EC2A 2EW on 13 October 2018 (1 page) |
30 July 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 October 2017 | Registered office address changed from Suite G9 19 Deer Park Road London SW19 3UX England to 12 Deer Park Road Wimbledon SW19 3FB on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from Suite G9 19 Deer Park Road London SW19 3UX England to 12 Deer Park Road Wimbledon SW19 3FB on 25 October 2017 (1 page) |
25 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
25 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
24 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 March 2016 | Appointment of Mr Muddassir Basit as a director on 12 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Muddassir Basit as a director on 12 March 2016 (2 pages) |
12 October 2015 | Termination of appointment of Muddassir Basit as a director on 12 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Muddassir Basit as a director on 12 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Flat 11 Victoria Court Mulgrave Road Sutton Surrey SM2 6LJ to Suite G9 19 Deer Park Road London SW19 3UX on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Flat 11 Victoria Court Mulgrave Road Sutton Surrey SM2 6LJ to Suite G9 19 Deer Park Road London SW19 3UX on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Flat 11 Victoria Court Mulgrave Road Sutton Surrey SM2 6LJ to Suite G9 19 Deer Park Road London SW19 3UX on 8 October 2015 (1 page) |
31 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
20 April 2015 | Registered office address changed from 39 Silchester Court London Road London Road Thornton Heath Surrey CR7 6HT to Flat 11 Victoria Court Mulgrave Road Sutton Surrey SM2 6LJ on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 39 Silchester Court London Road London Road Thornton Heath Surrey CR7 6HT to Flat 11 Victoria Court Mulgrave Road Sutton Surrey SM2 6LJ on 20 April 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 September 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Registered office address changed from 60a Beulah Road Thorton Heath Surrey CR7 8JF United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 60a Beulah Road Thorton Heath Surrey CR7 8JF United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 60a Beulah Road Thorton Heath Surrey CR7 8JF United Kingdom on 4 June 2013 (1 page) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Registered office address changed from 60a Beulah Road Thornton Heath Uk CR7 8JF on 19 July 2012 (1 page) |
19 July 2012 | Director's details changed for Mrs Tayyaba Gul on 19 July 2012 (2 pages) |
19 July 2012 | Appointment of Mr Muddassir Basit as a director (2 pages) |
19 July 2012 | Appointment of Mr Muddassir Basit as a director (2 pages) |
19 July 2012 | Registered office address changed from 60a Beulah Road Thornton Heath Uk CR7 8JF on 19 July 2012 (1 page) |
19 July 2012 | Director's details changed for Mrs Tayyaba Gul on 19 July 2012 (2 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 November 2011 | Director's details changed for Mrs Tayyaba Gul on 5 November 2011 (2 pages) |
5 November 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
5 November 2011 | Director's details changed for Mrs Tayyaba Gul on 5 November 2011 (2 pages) |
5 November 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
5 November 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
5 November 2011 | Director's details changed for Mrs Tayyaba Gul on 5 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 133 Bishopsford Road Morden SM4 6BQ United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 133 Bishopsford Road Morden SM4 6BQ United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 133 Bishopsford Road Morden SM4 6BQ United Kingdom on 3 November 2011 (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2010 | Director's details changed for Mrs Tayyaba Gul on 9 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mrs Tayyaba Gul on 9 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mrs Tayyaba Gul on 9 June 2010 (2 pages) |
9 June 2010 | Incorporation (22 pages) |
9 June 2010 | Incorporation (22 pages) |