EGGBUCKLAND CHIPPY LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Registered office address changed from Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England to 1 Hayes Place Hayes Place Eggbuckland Plymouth PL6 5RL on 2024-06-27

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE LEIGH AFANIOTI / 22/02/2021

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MISS JAYNE LEIGH AFANIOTI / 22/02/2021

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 39 BASEPOINT BUSINESS CENTRE YEOFORD WAY EXETER DEVON EX2 8LB ENGLAND

View Document

26/05/2026 May 2020 COMPANY NAME CHANGED JAYME'S CARS, IMPORTS, EXPORTS LTD CERTIFICATE ISSUED ON 26/05/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 48 QUEEN STREET EXETER DEVON EX4 3SR ENGLAND

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 6-7 BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON EXETER EX2 8LB UNITED KINGDOM

View Document

31/07/1831 July 2018 COMPANY NAME CHANGED EGGBUCKLAND FISH & CHIPS LTD CERTIFICATE ISSUED ON 31/07/18

View Document

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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