Advanced company searchLink opens in new window

EATALCO LTD

Company number 08817547

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)
24 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
21 Feb 2024 CS01 Confirmation statement made on 17 December 2022 with no updates
21 Feb 2024 AD01 Registered office address changed from Ibc 4-12 Regent Street St. James's London SW1Y 4PE England to Flat 1, 178 Eastcote Lane, Harrow Eastcote Lane Harrow HA2 9AA on 21 February 2024
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
19 Jun 2020 CC04 Statement of company's objects
23 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jul 2019 AD01 Registered office address changed from 88 Wood Street C/O Ibc London EC2V 7RS England to Ibc 4-12 Regent Street St. James's London SW1Y 4PE on 9 July 2019
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
26 Oct 2017 AA Micro company accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 17 December 2016 with updates
21 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
27 Oct 2015 AD01 Registered office address changed from 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to 88 Wood Street C/O Ibc London EC2V 7RS on 27 October 2015
28 May 2015 AA Accounts for a dormant company made up to 31 December 2014