- Company Overview for EAT-N CORNER LIMITED (08221786)
- Filing history for EAT-N CORNER LIMITED (08221786)
- People for EAT-N CORNER LIMITED (08221786)
- More for EAT-N CORNER LIMITED (08221786)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
26 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
11 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
23 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
15 Jul 2016 | CH01 | Director's details changed for Mr Lyndon Leith on 1 July 2016 | |
14 Jul 2016 | CH01 | Director's details changed for Mr Brendan Joseph O'toole on 1 July 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Jun 2016 | AD01 | Registered office address changed from C/O Cox Costello & Horne Suite 16, Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 8 June 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 20 September 2015
Statement of capital on 2015-10-15
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Jun 2015 | CH01 | Director's details changed for Mr Brendan Joseph O'toole on 29 June 2015 | |
29 Jun 2015 | CH01 | Director's details changed for Mr Lyndon Leith on 29 June 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to C/O Cox Costello & Horne Suite 16, Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ on 29 June 2015 | |
04 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2015 | AR01 |
Annual return made up to 20 September 2014
Statement of capital on 2015-02-03
|
|
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off |