Advanced company searchLink opens in new window

EAT COMMUNICATIONS LTD

Company number 08834223

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2021 DS01 Application to strike the company off the register
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
17 Jan 2020 PSC04 Change of details for Mr Neville John Charles Howard as a person with significant control on 24 October 2019
17 Jan 2020 PSC04 Change of details for Miss Katie Charmien Broome as a person with significant control on 24 October 2019
08 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
08 Jan 2020 CH01 Director's details changed for Adam Claxton on 24 October 2019
24 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
24 Oct 2019 AD01 Registered office address changed from Langdale House 11 Marshalsea Road London SE1 1EN to 80 Annweir Ave Lancing West Sussex BN15 9NE on 24 October 2019
01 Mar 2019 TM01 Termination of appointment of Joanna Allen as a director on 1 March 2019
15 Feb 2019 CS01 Confirmation statement made on 7 January 2019 with updates
16 May 2018 AA Total exemption full accounts made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
16 Jan 2018 PSC01 Notification of Neville John Charles Howard as a person with significant control on 6 April 2016
16 Jan 2018 PSC01 Notification of Katie Charmien Broome as a person with significant control on 6 April 2016
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
18 Jan 2017 AD01 Registered office address changed from The Old Mill Mill Lane Uckfield East Sussex TN22 5AA to Langdale House 11 Marshalsea Road London SE1 1EN on 18 January 2017
18 Jan 2017 TM01 Termination of appointment of Katie Charmien Broome as a director on 16 January 2017
09 Jan 2017 AP01 Appointment of Adam Claxton as a director on 1 December 2016
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
28 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 January 2015