Birmingham
B17 8DJ
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
12 December 2018 | Liquidators' statement of receipts and payments to 30 September 2018 (25 pages) |
7 December 2017 | Liquidators' statement of receipts and payments to 30 September 2017 (19 pages) |
7 December 2017 | Liquidators' statement of receipts and payments to 30 September 2017 (19 pages) |
30 November 2016 | Liquidators' statement of receipts and payments to 30 September 2016 (16 pages) |
30 November 2016 | Liquidators' statement of receipts and payments to 30 September 2016 (16 pages) |
3 August 2016 | Deferment of dissolution (voluntary) (3 pages) |
3 August 2016 | Deferment of dissolution (voluntary) (3 pages) |
3 August 2016 | Appointment of a voluntary liquidator (15 pages) |
3 August 2016 | Appointment of a voluntary liquidator (15 pages) |
14 July 2016 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to 25 Moorgate London EC2R 6AY on 14 July 2016 (2 pages) |
14 July 2016 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to 25 Moorgate London EC2R 6AY on 14 July 2016 (2 pages) |
10 May 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 May 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
16 October 2015 | Registered office address changed from 8 Tenby Street Birmingham B1 3AJ England to 257 Hagley Road Birmingham West Midlands B16 9NA on 16 October 2015 (2 pages) |
16 October 2015 | Registered office address changed from 8 Tenby Street Birmingham B1 3AJ England to 257 Hagley Road Birmingham West Midlands B16 9NA on 16 October 2015 (2 pages) |
12 October 2015 | Statement of affairs with form 4.19 (5 pages) |
12 October 2015 | Appointment of a voluntary liquidator (1 page) |
12 October 2015 | Statement of affairs with form 4.19 (5 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Appointment of a voluntary liquidator (1 page) |
28 June 2015 | Registered office address changed from 85 Montagu Avenue Newcastle upon Tyne NE3 4SB to 8 Tenby Street Birmingham B1 3AJ on 28 June 2015 (1 page) |
28 June 2015 | Registered office address changed from 85 Montagu Avenue Newcastle upon Tyne NE3 4SB to 8 Tenby Street Birmingham B1 3AJ on 28 June 2015 (1 page) |
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 April 2015 | Registered office address changed from Radway Centre Radway Road Shirley Solihull West Midlands B90 4NR England to 85 Montagu Avenue Newcastle upon Tyne NE3 4SB on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 85 Montagu Avenue Newcastle upon Tyne NE3 4SB to 85 Montagu Avenue Newcastle upon Tyne NE3 4SB on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Radway Centre Radway Road Shirley Solihull West Midlands B90 4NR England to 85 Montagu Avenue Newcastle upon Tyne NE3 4SB on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 85 Montagu Avenue Newcastle upon Tyne NE3 4SB to 85 Montagu Avenue Newcastle upon Tyne NE3 4SB on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Radway Centre Radway Road Shirley Solihull West Midlands B90 4NR England to 85 Montagu Avenue Newcastle upon Tyne NE3 4SB on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 85 Montagu Avenue Newcastle upon Tyne NE3 4SB to 85 Montagu Avenue Newcastle upon Tyne NE3 4SB on 7 April 2015 (1 page) |
8 December 2014 | Company name changed EAT24 catering LTD\certificate issued on 08/12/14
|
8 December 2014 | Company name changed EAT24 catering LTD\certificate issued on 08/12/14
|
2 December 2014 | Registered office address changed from Office 1 8 Tenby St Birmingham B1 3AJ England to Radway Centre Radway Road Shirley Solihull West Midlands B90 4NR on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Office 1 8 Tenby St Birmingham B1 3AJ England to Radway Centre Radway Road Shirley Solihull West Midlands B90 4NR on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Office 1 8 Tenby St Birmingham B1 3AJ England to Radway Centre Radway Road Shirley Solihull West Midlands B90 4NR on 2 December 2014 (1 page) |
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|