- Company Overview for EATG (NEWCO) LIMITED (08677749)
- Filing history for EATG (NEWCO) LIMITED (08677749)
- People for EATG (NEWCO) LIMITED (08677749)
- Insolvency for EATG (NEWCO) LIMITED (08677749)
- More for EATG (NEWCO) LIMITED (08677749)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2017 | |
09 Nov 2017 | LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
26 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2017 | LIQ10 | Removal of liquidator by court order | |
30 Jun 2017 | AD01 | Registered office address changed from 9-10 Savile Row London W1S 3PF England to Apriori Capital Partners 16, Berkeley Street London W1J 8DZ on 30 June 2017 | |
11 May 2017 | AD01 | Registered office address changed from Kingswood Centre - Grosvenor Hall Kennington Ashford Kent TN25 4AJ England to 9-10 Savile Row London W1S 3PF on 11 May 2017 | |
10 Nov 2016 | 4.70 | Declaration of solvency | |
10 Nov 2016 | 4.70 | Declaration of solvency | |
10 Nov 2016 | 4.70 | Declaration of solvency | |
10 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | 4.70 | Declaration of solvency | |
03 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2016 | AR01 | Annual return made up to 5 September 2015 with full list of shareholders | |
03 Mar 2016 | AA | Group of companies' accounts made up to 31 October 2014 | |
23 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
25 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
29 Jul 2015 | SH08 | Change of share class name or designation | |
16 Apr 2015 | CH01 | Director's details changed for Mr Eric Vimont on 11 December 2014 | |
16 Apr 2015 | CH01 | Director's details changed for Maximilian Hofert on 11 December 2014 | |
16 Apr 2015 | CH01 | Director's details changed for Mr John Douglas Bentley on 11 December 2014 | |
16 Apr 2015 | CH01 | Director's details changed for Mr Anthony Martin Robinson on 11 December 2014 | |
16 Apr 2015 | CH01 | Director's details changed for Nicholas Goodwin on 11 December 2014 |