About

Registered Number: 08677749
Date of Incorporation: 05/09/2013 (10 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: Apriori Capital Partners, 16, Berkeley Street, London, W1J 8DZ,

 

Eatg (Newco) Ltd was established in 2013, it's status is listed as "Dissolved". The organisation does not have any directors listed. We do not know the number of employees at Eatg (Newco) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2018
LIQ13 - N/A 24 January 2018
LIQ03 - N/A 16 January 2018
LIQ MISC - N/A 09 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2017
LIQ10 - N/A 26 July 2017
AD01 - Change of registered office address 30 June 2017
AD01 - Change of registered office address 11 May 2017
RESOLUTIONS - N/A 10 November 2016
4.70 - N/A 10 November 2016
4.70 - N/A 10 November 2016
4.70 - N/A 10 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2016
4.70 - N/A 10 November 2016
RESOLUTIONS - N/A 03 October 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 03 March 2016
SH01 - Return of Allotment of shares 23 December 2015
SH01 - Return of Allotment of shares 25 August 2015
SH08 - Notice of name or other designation of class of shares 29 July 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
RESOLUTIONS - N/A 16 March 2015
SH08 - Notice of name or other designation of class of shares 16 March 2015
SH08 - Notice of name or other designation of class of shares 16 March 2015
SH08 - Notice of name or other designation of class of shares 16 March 2015
SH08 - Notice of name or other designation of class of shares 16 March 2015
CERTNM - Change of name certificate 19 February 2015
AD01 - Change of registered office address 11 December 2014
AR01 - Annual Return 03 October 2014
CERTNM - Change of name certificate 10 January 2014
CH01 - Change of particulars for director 26 November 2013
CH01 - Change of particulars for director 26 November 2013
TM01 - Termination of appointment of director 07 November 2013
RESOLUTIONS - N/A 05 November 2013
SH01 - Return of Allotment of shares 05 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 05 November 2013
SH08 - Notice of name or other designation of class of shares 05 November 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AA01 - Change of accounting reference date 18 September 2013
NEWINC - New incorporation documents 05 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.