EAT COMMUNICATIONS LTD
Status | DISSOLVED |
Company No. | 08834223 |
Category | Private Limited Company |
Incorporated | 07 Jan 2014 |
Age | 10 years, 4 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 3 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
Dissolution application strike off company
Date: 09 Mar 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 31 Jul 2015
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 31 Jul 2015
Category: Capital
Type: SH10
Documents
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
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
Capital name of class of shares
Date: 21 Feb 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 21 Feb 2014
Action Date: 13 Feb 2014
Category: Capital
Type: SH02
Date: 2014-02-13
Documents
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katie Charmien Broome
Documents
Mortgage create with deed with charge number
Date: 18 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088342230001
Documents
Some Companies
GWYN LODGE,LISS,GU33 7DA
Number: | 07299742 |
Status: | ACTIVE |
Category: | Private Limited Company |
95, 1,COPENHAGEN,
Number: | FC032370 |
Status: | ACTIVE |
Category: | Other company type |
28 LONSDALE,CAMBRIDGE,CB21 4LT
Number: | 11358182 |
Status: | ACTIVE |
Category: | Private Limited Company |
C2 SPINNAKER HOUSE,GLOUCESTER,GL2 5FD
Number: | 09576746 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |