EAF MARKETING LIMITED

Ingles Manor Ingles Manor, Folkestone, CT20 2RD, United Kingdom
StatusACTIVE
Company No.08886486
CategoryPrivate Limited Company
Incorporated11 Feb 2014
Age10 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

EAF MARKETING LIMITED is an active private limited company with number 08886486. It was incorporated 10 years, 2 months, 22 days ago, on 11 February 2014. The company address is Ingles Manor Ingles Manor, Folkestone, CT20 2RD, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 24 Apr 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 28 Sep 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-17

Officer name: Michael Keith Modina

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Old address: 3rd Floor 207 Regent Street London W1B 3HH United Kingdom

New address: Ingles Manor Castle Hill Avenue Folkestone CT20 2rd

Change date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Old address: C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU United Kingdom

Change date: 2016-09-14

New address: 3rd Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-02

Old address: 3rd Floor 207 Regent Street London W1B 3HH United Kingdom

New address: C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-23

New address: 3rd Floor 207 Regent Street London W1B 3HH

Old address: Office 4 219 Kensington High Street Kensington London W8 6BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Incorporation company

Date: 11 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA CONSULTING LTD

UNIT 24,NOTTINGHAM,NG11 7EP

Number:09664183
Status:ACTIVE
Category:Private Limited Company

ACRIDONS LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11233226
Status:ACTIVE
Category:Private Limited Company

ALBEMARLE LIMITED(THE)

BLACKBROOK GATE,TAUNTON,TA1 2PG

Number:01669608
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALICE SPARKS LTD

13 RUSSETT CLOSE,ORPINGTON,BR6 6HA

Number:09412150
Status:ACTIVE
Category:Private Limited Company

HARLEQUIN BAKEHOUSE LIMITED

HAWTHORN BAKERY,SHOTTS,ML7 5BD

Number:SC030070
Status:ACTIVE
Category:Private Limited Company

PREMIER DESIGN SURVEYS LIMITED

OFFICE 2 THE OLD BANK CHAMBERS,THIRSK,YO7 1HA

Number:05752315
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