EAT 2008 LIMITED

06522686
RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
21 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
06 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jan 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
06 Jan 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Jan 2023 resolution Resolution 2 Buy now
04 Aug 2022 accounts Annual Accounts 15 Buy now
05 Apr 2022 officers Change of particulars for director (Gustavo Henrique Lins Peixoto) 2 Buy now
16 Feb 2022 accounts Annual Accounts 21 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 officers Appointment of director (Gustavo Henrique Lins Peixoto) 2 Buy now
12 Nov 2021 officers Termination of appointment of director (Thomas Owen Mackay) 1 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2020 officers Appointment of director (Mr Thomas Owen Mackay) 2 Buy now
04 Nov 2020 officers Termination of appointment of director (Konrad Meyer) 1 Buy now
10 Jun 2020 officers Termination of appointment of director (Michael James Rainer) 1 Buy now
20 Mar 2020 officers Appointment of director (Mr Konrad Meyer) 2 Buy now
20 Mar 2020 officers Termination of appointment of director (Axel Paul-Yves Marie Bhat) 1 Buy now
23 Jan 2020 accounts Annual Accounts 18 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 officers Termination of appointment of director (Andrew Francis Walker) 1 Buy now
01 Aug 2019 officers Termination of appointment of director (Stephen Rushworth Smith) 1 Buy now
01 Aug 2019 officers Appointment of director (Mr Panayioti Michael Andrew Christou) 2 Buy now
01 Aug 2019 officers Appointment of director (Mr Axel Paul-Yves Marie Bhat) 2 Buy now
04 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
12 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2019 accounts Annual Accounts 18 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2018 resolution Resolution 12 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2018 officers Appointment of director (Mr Stephen Rushworth Smith) 2 Buy now
15 Mar 2018 officers Change of particulars for director (Michael James Rainer) 2 Buy now
14 Feb 2018 accounts Annual Accounts 16 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2017 accounts Annual Accounts 18 Buy now
23 Dec 2016 officers Termination of appointment of director (Stephen Rushworth Smith) 1 Buy now
23 Dec 2016 officers Appointment of director (Michael James Rainer) 2 Buy now
09 Aug 2016 officers Appointment of director (Mr Stephen Rushworth Smith) 2 Buy now
09 Aug 2016 officers Termination of appointment of director (Strahan Leonard Arthur Wilson) 1 Buy now
09 Aug 2016 officers Appointment of director (Andrew Francis Walker) 2 Buy now
19 Apr 2016 annual-return Annual Return 3 Buy now
31 Mar 2016 mortgage Registration of a charge 58 Buy now
24 Mar 2016 officers Termination of appointment of director (Adrian James Johnson) 1 Buy now
24 Mar 2016 officers Termination of appointment of secretary (Emma Hayes) 1 Buy now
18 Mar 2016 accounts Annual Accounts 15 Buy now
15 Apr 2015 accounts Annual Accounts 16 Buy now
14 Apr 2015 annual-return Annual Return 4 Buy now
27 May 2014 annual-return Annual Return 4 Buy now
09 May 2014 mortgage Registration of a charge 58 Buy now
03 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Apr 2014 accounts Annual Accounts 17 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2014 officers Appointment of director (Strahan Leonard Arthur Wilson) 3 Buy now
15 Nov 2013 mortgage Registration of a charge 74 Buy now
27 Jun 2013 officers Termination of appointment of director (Niall Macarthur) 2 Buy now
17 Jun 2013 officers Appointment of director (Adrian James Johnson) 3 Buy now
14 Jun 2013 officers Termination of appointment of director (Edward Godwin) 2 Buy now
14 Jun 2013 officers Termination of appointment of director (Mark Hulley) 2 Buy now
16 Apr 2013 annual-return Annual Return 4 Buy now
05 Apr 2013 accounts Annual Accounts 17 Buy now
19 Mar 2013 officers Termination of appointment of director (Edmund Grimes) 1 Buy now
19 Mar 2013 officers Termination of appointment of director (Faith Macarthur) 1 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
03 Apr 2012 officers Termination of appointment of secretary (Ian Sperry) 1 Buy now
03 Apr 2012 officers Appointment of secretary (Emma Hayes) 1 Buy now
27 Mar 2012 accounts Annual Accounts 15 Buy now
21 Feb 2012 officers Appointment of director (Mr Mark Hulley) 2 Buy now
20 Jul 2011 annual-return Annual Return 6 Buy now
04 May 2011 resolution Resolution 14 Buy now
20 Apr 2011 annual-return Annual Return 5 Buy now
14 Apr 2011 officers Appointment of secretary (Ian Sperry) 3 Buy now
12 Apr 2011 officers Appointment of director (Edmund Philip Grimes) 3 Buy now
12 Apr 2011 officers Appointment of director (Edward Godwin) 3 Buy now
12 Apr 2011 officers Termination of appointment of secretary (Guy Harvey) 2 Buy now
12 Apr 2011 officers Termination of appointment of director (John Herring) 2 Buy now
12 Apr 2011 officers Termination of appointment of director (Guy Harvey) 2 Buy now
07 Apr 2011 annual-return Annual Return 5 Buy now
07 Apr 2011 mortgage Particulars of a mortgage or charge 27 Buy now
22 Feb 2011 accounts Amended Accounts 2 Buy now
27 Jan 2011 accounts Annual Accounts 2 Buy now
10 Dec 2010 officers Change of particulars for director (Mr John Anthony Herring) 2 Buy now
10 Dec 2010 officers Change of particulars for director (Faith Angela Macarthur) 2 Buy now
12 Apr 2010 annual-return Annual Return 6 Buy now
11 Apr 2010 officers Change of particulars for director (Niall Macarthur) 2 Buy now
11 Apr 2010 officers Change of particulars for director (Guy William Harvey) 2 Buy now
11 Apr 2010 officers Change of particulars for director (Faith Angela Macarthur) 2 Buy now
19 Nov 2009 accounts Annual Accounts 2 Buy now
07 Apr 2009 annual-return Return made up to 31/03/09; full list of members 6 Buy now
24 Mar 2009 officers Appointment terminate, director and secretary mitre secretaries LIMITED logged form 1 Buy now
17 Apr 2008 officers Appointment terminated director mitre directors LIMITED 1 Buy now
11 Apr 2008 officers Director and secretary appointed guy william harvey 2 Buy now
11 Apr 2008 capital Ad 03/04/08\gbp si 113@1=113\gbp ic 1/114\ 2 Buy now
07 Apr 2008 capital Nc inc already adjusted 03/04/08 2 Buy now
07 Apr 2008 incorporation Memorandum Articles 7 Buy now
07 Apr 2008 resolution Resolution 17 Buy now
07 Apr 2008 accounts Accounting reference date extended from 31/03/2009 to 30/06/2009 1 Buy now
04 Apr 2008 officers Director appointed john anthony herring 3 Buy now