- Company Overview for EAT4LESS (EUROPE) LIMITED (06810198)
- Filing history for EAT4LESS (EUROPE) LIMITED (06810198)
- People for EAT4LESS (EUROPE) LIMITED (06810198)
- More for EAT4LESS (EUROPE) LIMITED (06810198)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2014 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-03-31
|
|
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2013 | AA | Accounts made up to 28 February 2013 | |
29 Oct 2013 | TM01 | Termination of appointment of Steven Kevin Smith as a director on 1 August 2013 | |
25 Oct 2013 | AP01 | Appointment of Nicolae Habuc as a director on 1 August 2013 | |
14 Oct 2013 | DS02 | Withdraw the company strike off application | |
16 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2013 | DS01 | Application to strike the company off the register | |
05 Feb 2013 | CERTNM |
Company name changed eat 4 less LIMITED\certificate issued on 05/02/13
|
|
05 Feb 2013 | CONNOT | Change of name notice | |
30 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
30 Nov 2012 | AA | Accounts made up to 29 February 2012 | |
07 Nov 2012 | TM01 | Termination of appointment of Rajesh Kumar Sodhi as a director on 31 October 2012 | |
07 Nov 2012 | TM02 | Termination of appointment of Rajesh Kumar Sodhi as a secretary on 31 October 2012 | |
07 Nov 2012 | AD01 | Registered office address changed from 11 Mead Rise Birmingham West Midlands B15 3SD on 7 November 2012 | |
02 May 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Oct 2010 | AD01 | Registered office address changed from 28 Dam Street Lichfield Staffordshire WS13 6AA on 26 October 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
12 Jun 2009 | 88(2) | Ad 04/06/09\gbp si 1@1=1\gbp ic 1/2\ |