EAT COMMUNICATIONS LTD

80 Annweir Ave, Lancing, BN15 9NE, West Sussex, England
StatusDISSOLVED
Company No.08834223
CategoryPrivate Limited Company
Incorporated07 Jan 2014
Age10 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 years, 3 days

SUMMARY

EAT COMMUNICATIONS LTD is an dissolved private limited company with number 08834223. It was incorporated 10 years, 4 months, 28 days ago, on 07 January 2014 and it was dissolved 3 years, 3 days ago, on 01 June 2021. The company address is 80 Annweir Ave, Lancing, BN15 9NE, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2020

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neville John Charles Howard

Change date: 2019-10-24

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2020

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-24

Psc name: Miss Katie Charmien Broome

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Claxton

Change date: 2019-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

New address: 80 Annweir Ave Lancing West Sussex BN15 9NE

Change date: 2019-10-24

Old address: Langdale House 11 Marshalsea Road London SE1 1EN

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Allen

Termination date: 2019-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neville John Charles Howard

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katie Charmien Broome

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

New address: Langdale House 11 Marshalsea Road London SE1 1EN

Change date: 2017-01-18

Old address: The Old Mill Mill Lane Uckfield East Sussex TN22 5AA

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-16

Officer name: Katie Charmien Broome

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Claxton

Appointment date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Sep 2015

Action Date: 07 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-01-07

Form type: AR01

Documents

View document PDF

Capital name of class of shares

Date: 31 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Jul 2015

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2014

Action Date: 13 Feb 2014

Category: Capital

Type: SH01

Capital : 10.00 GBP

Date: 2014-02-13

Documents

View document PDF

Capital name of class of shares

Date: 21 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Feb 2014

Action Date: 13 Feb 2014

Category: Capital

Type: SH02

Date: 2014-02-13

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katie Charmien Broome

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088342230001

Documents

View document PDF

Incorporation company

Date: 07 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY SURVEYORS LTD.

GWYN LODGE,LISS,GU33 7DA

Number:07299742
Status:ACTIVE
Category:Private Limited Company

ATOSHO APS

95, 1,COPENHAGEN,

Number:FC032370
Status:ACTIVE
Category:Other company type

BRICK MARKETING LIMITED

28 LONSDALE,CAMBRIDGE,CB21 4LT

Number:11358182
Status:ACTIVE
Category:Private Limited Company

J.D. CARPENTRY & BUILDING LTD

C2 SPINNAKER HOUSE,GLOUCESTER,GL2 5FD

Number:09576746
Status:ACTIVE
Category:Private Limited Company

OUTSPOKEN PROJECTS LTD

57 LOWER STREET,MERRIOTT,TA16 5NN

Number:07757185
Status:ACTIVE
Category:Private Limited Company

PAVILION ESTATES SUSSEX LIMITED

BARTTELOT COURT,HORSHAM,RH12 1DQ

Number:11526783
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