IEATLOCAL LTD

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2024-02-28

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/03/2330 March 2023 Register(s) moved to registered inspection location 42 Foxhollow Bar Hill Cambridge CB23 8ER

View Document

29/03/2329 March 2023 Termination of appointment of Jonathan Berry as a director on 2023-03-28

View Document

29/03/2329 March 2023 Registered office address changed from 2 Mason Road Waterbeach Cambridge CB25 9GS England to 42 Foxhollow Bar Hill Cambridge CB23 8ER on 2023-03-29

View Document

28/03/2328 March 2023 Register inspection address has been changed to 42 Foxhollow Bar Hill Cambridge CB23 8ER

View Document

28/03/2328 March 2023 Cessation of Jonathan Berry as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Elect to keep the directors' residential address register information on the public register

View Document

09/03/239 March 2023 Micro company accounts made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/12/218 December 2021 Registered office address changed from 2 Mason Road Waterbeach Cambridge CB25 9GS England to 2 Mason Road Waterbeach Cambridge CB25 9GS on 2021-12-08

View Document

08/12/218 December 2021 Registered office address changed from 45 Racecourse View Cottenham Cambridge CB24 8AP England to 2 Mason Road Waterbeach Cambridge CB25 9GS on 2021-12-08

View Document

08/12/218 December 2021 Cessation of Dieron Patel as a person with significant control on 2021-11-30

View Document

08/12/218 December 2021 Termination of appointment of Deiron Patel as a director on 2021-11-30

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MR LEON STEPHEN WILLIAMS

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MR DEIRON PATEL

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BERRY / 01/03/2021

View Document

24/02/2124 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information