- Company Overview for EATOM LIMITED (13672043)
- Filing history for EATOM LIMITED (13672043)
- People for EATOM LIMITED (13672043)
- More for EATOM LIMITED (13672043)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 3 Ovington Gardens Flat 8 London SW3 1LS on 4 January 2022 | |
04 Jan 2022 | PSC08 | Notification of a person with significant control statement | |
27 Dec 2021 | PSC07 | Cessation of Alphace Limited as a person with significant control on 27 December 2021 | |
27 Dec 2021 | TM01 | Termination of appointment of Izabela Balyan as a director on 27 December 2021 | |
27 Dec 2021 | TM01 | Termination of appointment of Arthur Christopher Callow as a director on 27 December 2021 | |
27 Dec 2021 | TM01 | Termination of appointment of Alan Ka Wai Chan as a director on 27 December 2021 | |
27 Dec 2021 | AP01 | Appointment of Emily Kay Brown Long as a director on 27 December 2021 | |
27 Dec 2021 | AP01 | Appointment of Patrick Gavin Long as a director on 27 December 2021 | |
15 Oct 2021 | AP01 | Appointment of Izabela Balyan as a director on 11 October 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from 31 st. Wilfrids Road Doncaster DN4 6AA England to Kemp House 160 City Road London EC1V 2NX on 14 October 2021 | |
11 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-11
|