EAT THE GLOBE LTD
Company Documents
| Date | Description |
|---|---|
| 22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
| 30/07/2430 July 2024 | Application to strike the company off the register |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
| 21/06/2321 June 2023 | Micro company accounts made up to 2022-10-31 |
| 14/06/2314 June 2023 | Change of details for Ms Janice Gabriel as a person with significant control on 2023-06-11 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 21/10/2221 October 2022 | Change of details for Ms Janice Gabriel as a person with significant control on 2021-10-15 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-14 with updates |
| 21/10/2221 October 2022 | Director's details changed for Ms Janice Gabriel on 2021-10-15 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-14 with updates |
| 28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
| 05/07/215 July 2021 | Registered office address changed from Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB England to 29 Cleveland Avenue London W4 1SN on 2021-07-05 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 17/09/2017 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
| 23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 04/06/164 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 25/11/1525 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE GABRIEL / 01/10/2015 |
| 25/11/1525 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 15/10/1415 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 29/07/1429 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
| 28/10/1328 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 30/11/1230 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 24/11/1124 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE GABRIEL / 28/02/2011 |
| 24/11/1124 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
| 13/07/1113 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
| 08/12/108 December 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
| 19/12/0919 December 2009 | COMPANY NAME CHANGED EAT THE WORLD LIMITED CERTIFICATE ISSUED ON 19/12/09 |
| 19/12/0919 December 2009 | CHANGE OF NAME 21/11/2009 |
| 14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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