Advanced company searchLink opens in new window

EAT4LESS (EUROPE) LIMITED

Company number 06810198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2013-01-28
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\