- Company Overview for EAT17 WALTHAMSTOW LTD (07095123)
- Filing history for EAT17 WALTHAMSTOW LTD (07095123)
- People for EAT17 WALTHAMSTOW LTD (07095123)
- Charges for EAT17 WALTHAMSTOW LTD (07095123)
- More for EAT17 WALTHAMSTOW LTD (07095123)
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) |
---|---|---|---|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2013 | MR01 | Registration of charge 070951230002 | |
23 Feb 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Aug 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
14 Aug 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
26 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Feb 2012 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2010 | AD01 | Registered office address changed from First Floor Redmead House Uxbridge Road Hillingdon Heath Middlesex UB10 0LT United Kingdom on 18 November 2010 | |
06 Jan 2010 | AP01 | Appointment of James Phillip Brundle as a director | |
06 Jan 2010 | AP01 | Appointment of Christopher Michael O'connor as a director | |
06 Jan 2010 | AP01 | Appointment of Slobhan O'donnell as a director | |
06 Jan 2010 | AP01 | Appointment of Daniel Jonathan Maurice O'connor as a director | |
08 Dec 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
04 Dec 2009 | NEWINC |
Incorporation
|