EAT WILD LIMITED

11173337
16 NORTHFIELDS PROSPECT BUSINESS CENTER PUTNEY BRIDGE ROAD LONDON SW18 1PE

Documents

Documents
Date Category Description Pages
25 Apr 2024 mortgage Statement of release/cease from a charge 5 Buy now
11 Mar 2024 officers Termination of appointment of director (Simon Chantler) 1 Buy now
11 Mar 2024 officers Termination of appointment of director (Ivan Alexander Shenkman) 1 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 change-of-name Certificate Change Of Name Company 3 Buy now
17 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2023 accounts Annual Accounts 9 Buy now
30 Oct 2023 officers Termination of appointment of director (Charles Senff Mcveigh) 1 Buy now
12 Jun 2023 officers Appointment of director (Louisa Alice Jessie Clutterbuck) 2 Buy now
12 Jun 2023 officers Termination of appointment of director (Liam Nicholas John Stokes) 1 Buy now
31 Jan 2023 accounts Annual Accounts 9 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2022 officers Termination of appointment of director (Richard Michael Britten-Long) 1 Buy now
09 Mar 2022 mortgage Registration of a charge 43 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 9 Buy now
20 Oct 2021 change-of-name Certificate Change Of Name Company 2 Buy now
20 Oct 2021 change-of-name Change Of Name Request Comments 2 Buy now
20 Oct 2021 change-of-name Change Of Name Notice 2 Buy now
25 May 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
25 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2021 incorporation Memorandum Articles 12 Buy now
14 Mar 2021 resolution Resolution 1 Buy now
01 Mar 2021 officers Termination of appointment of director (Peter Watson) 1 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2021 accounts Annual Accounts 9 Buy now
20 Aug 2020 officers Appointment of director (Mr Dylan Wyn Williams) 2 Buy now
20 Aug 2020 officers Appointment of director (Mr Richard Michael Britten-Long) 2 Buy now
20 Aug 2020 officers Appointment of director (Mr Timothy Peter Carleton Bonner) 2 Buy now
10 Aug 2020 officers Appointment of director (Liam Nicholas John Stokes) 2 Buy now
07 Aug 2020 officers Termination of appointment of director (Thomas Joshua Adams) 1 Buy now
04 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 8 Buy now
22 Mar 2019 officers Appointment of director (Peter Watson) 2 Buy now
22 Mar 2019 officers Appointment of director (Richard Andrew Blackburn) 2 Buy now
07 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2019 mortgage Registration of a charge 44 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 officers Appointment of director (Ivan Alexander Shenkman) 2 Buy now
19 Sep 2018 officers Appointment of director (Charles Senff Mcveigh) 2 Buy now
19 Sep 2018 officers Appointment of director (Simon Chantler) 2 Buy now
19 Sep 2018 officers Appointment of director (Mr Alan Huw Beynon) 2 Buy now
19 Sep 2018 officers Change of particulars for director (Thomas Joshua Adams) 2 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2018 incorporation Incorporation Company 21 Buy now