Advanced company searchLink opens in new window

EAT THE CULTURE LTD

Company number 09325785

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)
29 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2024 DS01 Application to strike the company off the register
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
30 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
26 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
21 Nov 2022 AA Accounts for a dormant company made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
29 Oct 2021 AA Accounts for a dormant company made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
02 Sep 2020 AA Accounts for a dormant company made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
17 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
20 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
04 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
08 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
11 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
27 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
27 Nov 2015 AP03 Appointment of Miss Rebecca Daborn as a secretary on 1 November 2015
11 Nov 2015 AD01 Registered office address changed from 16-24 Underwood Street London N1 7JQ United Kingdom to Whippendell Spinney Chipperfield Road Kings Langley Herts WD4 9JE on 11 November 2015
11 Nov 2015 TM01 Termination of appointment of William Leon Gets as a director on 27 October 2015
11 Nov 2015 TM01 Termination of appointment of Paul Brian Rodger as a director on 27 October 2015
25 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted