Advanced company searchLink opens in new window

EAT SQUARE LIMITED

Company number 09382610

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)
06 May 2020 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2020 AM23 Notice of move from Administration to Dissolution
12 Sep 2019 AM10 Administrator's progress report
18 Jul 2019 AM02 Statement of affairs with form AM02SOA
21 May 2019 AM06 Notice of deemed approval of proposals
18 Apr 2019 AM03 Statement of administrator's proposal
14 Mar 2019 AD01 Registered office address changed from 68B Upper South Wraxall Bradford-on-Avon BA15 2SA England to 2nd Floor 40 Queen Square Bristol BS1 4QP on 14 March 2019
13 Mar 2019 AM01 Appointment of an administrator
19 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
13 Oct 2018 AA Micro company accounts made up to 31 January 2018
14 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with updates
09 Feb 2018 AD01 Registered office address changed from 6 Long Barrow Road Calne Wiltshire SN11 0HE England to 68B Upper South Wraxall Bradford-on-Avon BA15 2SA on 9 February 2018
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1.9387
14 Jun 2017 SH02 Sub-division of shares on 31 May 2017
14 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivison 16667 shar with a nom value of £0.0001 each 31/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2017 AA Micro company accounts made up to 31 January 2017
13 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 12/01/2017
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 13/02/2017.
03 Nov 2016 AAMD Amended total exemption full accounts made up to 31 January 2016
26 Sep 2016 AA Micro company accounts made up to 31 January 2016
06 Jun 2016 AD01 Registered office address changed from 24 the Old Batch Bradford-on-Avon Wiltshire BA15 1TL to 6 Long Barrow Road Calne Wiltshire SN11 0HE on 6 June 2016
29 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1.6667
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 1.67
28 Jan 2015 TM01 Termination of appointment of Carlotta Maria Reed as a director on 27 January 2015
28 Jan 2015 AP01 Appointment of Mr Alexander Simon Joll as a director on 28 January 2015