EAT WILD LIMITED

16 Northfields Prospect Business Center 16 Northfields Prospect Business Center, London, SW18 1PE
StatusACTIVE
Company No.11173337
Category
Incorporated29 Jan 2018
Age6 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

EAT WILD LIMITED is an active with number 11173337. It was incorporated 6 years, 4 months, 21 days ago, on 29 January 2018. The company address is 16 Northfields Prospect Business Center 16 Northfields Prospect Business Center, London, SW18 1PE.



Company Fillings

Mortgage charge part release with charge number

Date: 25 Apr 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 111733370002

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-07

Officer name: Simon Chantler

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-07

Officer name: Ivan Alexander Shenkman

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed british game assurance LIMITED\certificate issued on 13/12/23

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111733370001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-19

Officer name: Charles Senff Mcveigh

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louisa Alice Jessie Clutterbuck

Appointment date: 2023-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Nicholas John Stokes

Termination date: 2023-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 15 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-15

Officer name: Richard Michael Britten-Long

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2022

Action Date: 01 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-01

Charge number: 111733370002

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the game alliance LIMITED\certificate issued on 20/10/21

Documents

View document PDF

Change of name request comments

Date: 20 Oct 2021

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 20 Oct 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Andrew Blackburn

Cessation date: 2021-05-21

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Watson

Termination date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2021

Action Date: 26 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-26

Psc name: Richard Andrew Blackburn

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2021

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-30

Psc name: Thomas Joshua Adams

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dylan Wyn Williams

Appointment date: 2020-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-18

Officer name: Mr Richard Michael Britten-Long

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-18

Officer name: Mr Timothy Peter Carleton Bonner

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liam Nicholas John Stokes

Appointment date: 2020-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-28

Officer name: Thomas Joshua Adams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-04

New address: 16 Northfields Prospect Business Center Putney Bridge Road London SW18 1PE

Old address: Tintagel House 92 Albert Embankment London SE1 7TY United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Watson

Appointment date: 2019-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-27

Officer name: Richard Andrew Blackburn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

New address: Tintagel House 92 Albert Embankment London SE1 7TY

Change date: 2019-03-07

Old address: 31/35 Kirby Street London EC1N 8TE United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2019

Action Date: 27 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-27

Charge number: 111733370001

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ivan Alexander Shenkman

Appointment date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Charles Senff Mcveigh

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Simon Chantler

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Huw Beynon

Appointment date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2018

Action Date: 11 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Joshua Adams

Change date: 2018-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

New address: 31/35 Kirby Street London EC1N 8TE

Old address: Unit 16, Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England

Change date: 2018-09-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2018

Action Date: 11 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-11

Psc name: Thomas Joshua Adams

Documents

View document PDF

Incorporation company

Date: 29 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIBRESAND INTERNATIONAL LIMITED

UNIT 50, RANSOM HALL SOUTH, RANSOM WOOD BUS. PARK SOUTHWELL ROAD WEST,MANSFIELD,NG21 0HJ

Number:03761587
Status:ACTIVE
Category:Private Limited Company

HORNBEAM PARK DEVELOPMENTS LIMITED

THE TOWER,HARROGATE,HG2 8QT

Number:03148190
Status:ACTIVE
Category:Private Limited Company

L&G TRADE LIMITED

44 WINDERMERE GARDENS,ILFORD,IG4 5BZ

Number:08839281
Status:ACTIVE
Category:Private Limited Company

PALESEEKER LTD

GROUND FLOOR OFFICE,EVESHAM,WR11 4EU

Number:11845191
Status:ACTIVE
Category:Private Limited Company

SKYSENDER LTD

MARSTON HOUSE 5, ELMDON LANE,SOLIHULL,B37 7DL

Number:10755807
Status:ACTIVE
Category:Private Limited Company

SUSSMANN LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:05358365
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