- Company Overview for EAT COMMUNICATIONS LTD (08834223)
- Filing history for EAT COMMUNICATIONS LTD (08834223)
- People for EAT COMMUNICATIONS LTD (08834223)
- Charges for EAT COMMUNICATIONS LTD (08834223)
- More for EAT COMMUNICATIONS LTD (08834223)
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
|
|
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 |