Advanced company searchLink opens in new window

EAT-N CORNER LIMITED

Company number 08221786

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
12 Nov 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
26 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
15 Nov 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
11 May 2018 AA Total exemption full accounts made up to 30 September 2017
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Nov 2016 CS01 Confirmation statement made on 20 September 2016 with updates
15 Jul 2016 CH01 Director's details changed for Mr Lyndon Leith on 1 July 2016
14 Jul 2016 CH01 Director's details changed for Mr Brendan Joseph O'toole on 1 July 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Jun 2016 AD01 Registered office address changed from C/O Cox Costello & Horne Suite 16, Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 8 June 2016
15 Oct 2015 AR01 Annual return made up to 20 September 2015
Statement of capital on 2015-10-15
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Jun 2015 CH01 Director's details changed for Mr Brendan Joseph O'toole on 29 June 2015
29 Jun 2015 CH01 Director's details changed for Mr Lyndon Leith on 29 June 2015
29 Jun 2015 AD01 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to C/O Cox Costello & Horne Suite 16, Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ on 29 June 2015
04 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2015 AR01 Annual return made up to 20 September 2014
Statement of capital on 2015-02-03
  • GBP 100
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off