GOOD EATS AT ELY LIMITED

Company Documents

DateDescription
07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Director's details changed for Mr Henry Tudor on 2021-10-21

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Change of details for Mr Henry Tudor as a person with significant control on 2021-09-16

View Document

14/10/2114 October 2021 Registered office address changed from 22 Portishead Drive Tattenhoe Milton Keynes MK4 3DF England to 131 Centenary Plaza, Holliday Street Birmingham B1 1th on 2021-10-14

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-04-30

View Document

09/07/209 July 2020 DISS40 (DISS40(SOAD))

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

09/07/209 July 2020 DISS40 (DISS40(SOAD))

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

24/02/2024 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113079820001

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM THE HIGH FLYER 69 NEWNHAM STREET ELY CAMBS CB7 4PQ ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/11/1814 November 2018 COMPANY NAME CHANGED THE HIGH FLYER ( ELY ) LTD CERTIFICATE ISSUED ON 14/11/18

View Document

13/04/1813 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company