IEATLOCAL LTD
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 25/09/2425 September 2024 | Accounts for a dormant company made up to 2024-02-28 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-02-23 with no updates |
| 21/05/2421 May 2024 | Compulsory strike-off action has been discontinued |
| 21/05/2421 May 2024 | Compulsory strike-off action has been discontinued |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 30/03/2330 March 2023 | Register(s) moved to registered inspection location 42 Foxhollow Bar Hill Cambridge CB23 8ER |
| 29/03/2329 March 2023 | Termination of appointment of Jonathan Berry as a director on 2023-03-28 |
| 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 |
| 28/03/2328 March 2023 | Register inspection address has been changed to 42 Foxhollow Bar Hill Cambridge CB23 8ER |
| 28/03/2328 March 2023 | Cessation of Jonathan Berry as a person with significant control on 2023-03-28 |
| 28/03/2328 March 2023 | Elect to keep the directors' residential address register information on the public register |
| 09/03/239 March 2023 | Micro company accounts made up to 2023-02-28 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 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 |
| 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 |
| 08/12/218 December 2021 | Cessation of Dieron Patel as a person with significant control on 2021-11-30 |
| 08/12/218 December 2021 | Termination of appointment of Deiron Patel as a director on 2021-11-30 |
| 01/03/211 March 2021 | DIRECTOR APPOINTED MR LEON STEPHEN WILLIAMS |
| 01/03/211 March 2021 | DIRECTOR APPOINTED MR DEIRON PATEL |
| 01/03/211 March 2021 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN BERRY / 01/03/2021 |
| 24/02/2124 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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