EAT AND TWO VEG LIMITED

UHY HACKER YOUNG LLP UHY HACKER YOUNG LLP, London, E1W 1YW
StatusDISSOLVED
Company No.05948896
CategoryPrivate Limited Company
Incorporated27 Sep 2006
Age17 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution13 Aug 2016
Years7 years, 9 months, 8 days

SUMMARY

EAT AND TWO VEG LIMITED is an dissolved private limited company with number 05948896. It was incorporated 17 years, 7 months, 24 days ago, on 27 September 2006 and it was dissolved 7 years, 9 months, 8 days ago, on 13 August 2016. The company address is UHY HACKER YOUNG LLP UHY HACKER YOUNG LLP, London, E1W 1YW.



Company Fillings

Gazette dissolved liquidation

Date: 13 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2016

Action Date: 03 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-05-03

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

New address: Quadrant House 4 Thomas More Square London E1W 1YW

Old address: 16 High Street Catworth Huntingdon Cambridgeshire PE28 0PF

Change date: 2016-01-14

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Carson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 05/01/2009 from ground floor peek house 20 eastcheap london EC3M 1EB

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr john edward morrison

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john surrey

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anne ryan

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr john edward morrison

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr anthony john carson

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 27/03/07 from: durham house 1 durham house street london WC2N 6HF

Documents

View document PDF

Incorporation company

Date: 27 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC ACCOUNTANTS LIMITED

1 DENNY GARDENS,DAGENHAM,RM9 4DD

Number:08851834
Status:ACTIVE
Category:Private Limited Company

BARBERRY CONSULTING LTD.

4 BAYNES CLOSE,WELLINGTON,TA21 9HA

Number:10883203
Status:ACTIVE
Category:Private Limited Company

DROIDZ LIMITED

JSA SERVICES LIMITED 4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:07698141
Status:ACTIVE
Category:Private Limited Company

INTERACTIVE EFFICIENT MEDIA LIMITED

12 PETRIE CLOSE,LONDON,NW2 4SS

Number:08260573
Status:ACTIVE
Category:Private Limited Company

KESSER CHARITIES LIMITED

ROOM 9, ENTERPRISE HOUSE,MANCHESTER,M8 5DT

Number:02532062
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOUD AND CLEAR GRAPHICS LIMITED

14 LANGPORT CLOSE,PRESTON,PR2 9FE

Number:04278818
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source