EATG DEVELOPMENT CO. LIMITED: Filings
Overview
| Company Name | EATG DEVELOPMENT CO. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07516467 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EATG DEVELOPMENT CO. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Oct 30, 2017 | 8 pages | LIQ03 | ||||||||||
Insolvency filing Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | 4 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 14 pages | 600 | ||||||||||
Removal of liquidator by court order | 17 pages | LIQ10 | ||||||||||
Registered office address changed from 16 Apriori Capital Partners, Berkeley Street London W1J 8DZ United Kingdom to 16 Apriori Capital Partners Berkeley Street London W1J 8DZ on Jun 30, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from Apriori Capital Partners 16, Berkeley Street London W1J 8DZ England to 16 Apriori Capital Partners, Berkeley Street London W1J 8DZ on Jun 30, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from Kingswood House Alkmaar Way Norwich NR6 6BF to Apriori Capital Partners 16, Berkeley Street London W1J 8DZ on Jun 30, 2017 | 1 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Feb 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Feb 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Feb 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Maximilian Hofert as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Taylor as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jul 31, 2013 to Oct 31, 2013 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jul 31, 2012 | 16 pages | AA | ||||||||||
Appointment of Mr Nicholas Goodwin as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Paul Daniel Gilbert as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Feb 29, 2012 to Jul 31, 2012 | 1 pages | AA01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0