EAT 2008 LIMITED

Register to unlock more data on OkredoRegister

EAT 2008 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06522686

Incorporation date

04/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Resolve Advisory Limited, 22 York Buildings, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2008)
dot icon03/06/2025
Final Gazette dissolved following liquidation
dot icon03/03/2025
Return of final meeting in a members' voluntary winding up
dot icon18/12/2024
Removal of liquidator by court order
dot icon18/11/2024
Appointment of a voluntary liquidator
dot icon21/02/2024
Liquidators' statement of receipts and payments to 2023-12-20
dot icon06/01/2023
Resolutions
dot icon06/01/2023
Appointment of a voluntary liquidator
dot icon06/01/2023
Declaration of solvency
dot icon06/01/2023
Registered office address changed from 75B Verde 10 Bressenden Place London SW1E 5DH United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2023-01-06
dot icon04/08/2022
Total exemption full accounts made up to 2021-12-30
dot icon05/04/2022
Director's details changed for Gustavo Henrique Lins Peixoto on 2022-04-05
dot icon16/02/2022
Accounts for a small company made up to 2020-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon12/11/2021
Appointment of Gustavo Henrique Lins Peixoto as a director on 2021-11-12
dot icon12/11/2021
Termination of appointment of Thomas Owen Mackay as a director on 2021-11-12
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon04/11/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon04/11/2020
Change of details for Villiers Acquisition Limited as a person with significant control on 2020-11-04
dot icon04/11/2020
Registered office address changed from 140 Aldersgate Street London EC1A 4HY to 75B Verde 10 Bressenden Place London SW1E 5DH on 2020-11-04
dot icon04/11/2020
Appointment of Mr Thomas Owen Mackay as a director on 2020-11-01
dot icon04/11/2020
Termination of appointment of Konrad Meyer as a director on 2020-11-01
dot icon10/06/2020
Termination of appointment of Michael James Rainer as a director on 2020-05-31
dot icon20/03/2020
Appointment of Mr Konrad Meyer as a director on 2020-03-13
dot icon20/03/2020
Termination of appointment of Axel Paul-Yves Marie Bhat as a director on 2020-03-13
dot icon23/01/2020
Accounts for a small company made up to 2019-06-27
dot icon03/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon11/10/2019
Termination of appointment of Andrew Francis Walker as a director on 2019-07-31
dot icon01/08/2019
Termination of appointment of Stephen Rushworth Smith as a director on 2019-07-02
dot icon01/08/2019
Appointment of Mr Panayioti Michael Andrew Christou as a director on 2019-07-02
dot icon01/08/2019
Appointment of Mr Axel Paul-Yves Marie Bhat as a director on 2019-07-02
dot icon04/07/2019
Satisfaction of charge 065226860003 in full
dot icon12/04/2019
Satisfaction of charge 065226860004 in full
dot icon05/04/2019
Accounts for a small company made up to 2018-06-28
dot icon25/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon23/07/2018
Resolutions
dot icon17/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon04/04/2018
Appointment of Mr Stephen Rushworth Smith as a director on 2018-01-16
dot icon15/03/2018
Director's details changed for Michael James Rainer on 2018-03-15
dot icon14/02/2018
Accounts for a small company made up to 2017-06-29
dot icon20/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon23/12/2016
Termination of appointment of Stephen Rushworth Smith as a director on 2016-12-23
dot icon23/12/2016
Appointment of Michael James Rainer as a director on 2016-12-23
dot icon09/08/2016
Appointment of Mr Stephen Rushworth Smith as a director on 2016-07-18
dot icon09/08/2016
Termination of appointment of Strahan Leonard Arthur Wilson as a director on 2016-06-27
dot icon09/08/2016
Appointment of Andrew Francis Walker as a director on 2016-06-28
dot icon19/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon31/03/2016
Registration of charge 065226860004, created on 2016-03-24
dot icon24/03/2016
Termination of appointment of Adrian James Johnson as a director on 2016-03-09
dot icon24/03/2016
Termination of appointment of Emma Hayes as a secretary on 2016-01-11
dot icon18/03/2016
Full accounts made up to 2015-06-25
dot icon15/04/2015
Full accounts made up to 2014-06-26
dot icon14/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon27/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon09/05/2014
Registration of charge 065226860003
dot icon03/05/2014
Satisfaction of charge 065226860002 in full
dot icon03/05/2014
Satisfaction of charge 1 in full
dot icon04/04/2014
Full accounts made up to 2013-06-27
dot icon26/02/2014
Registered office address changed from 34 Fourth Way Wembley Middlesex HA9 0LH on 2014-02-26
dot icon17/01/2014
Appointment of Strahan Leonard Arthur Wilson as a director
dot icon15/11/2013
Registration of charge 065226860002
dot icon27/06/2013
Termination of appointment of Niall Macarthur as a director
dot icon17/06/2013
Appointment of Adrian James Johnson as a director
dot icon14/06/2013
Termination of appointment of Edward Godwin as a director
dot icon14/06/2013
Termination of appointment of Mark Hulley as a director
dot icon16/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-28
dot icon19/03/2013
Termination of appointment of Edmund Grimes as a director
dot icon19/03/2013
Termination of appointment of Faith Macarthur as a director
dot icon16/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon03/04/2012
Termination of appointment of Ian Sperry as a secretary
dot icon03/04/2012
Appointment of Emma Hayes as a secretary
dot icon27/03/2012
Full accounts made up to 2011-06-30
dot icon21/02/2012
Appointment of Mr Mark Hulley as a director
dot icon20/07/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon04/05/2011
Resolutions
dot icon20/04/2011
Annual return made up to 2010-04-14 with full list of shareholders
dot icon14/04/2011
Appointment of Ian Sperry as a secretary
dot icon12/04/2011
Appointment of Edmund Philip Grimes as a director
dot icon12/04/2011
Appointment of Edward Godwin as a director
dot icon12/04/2011
Termination of appointment of Guy Harvey as a secretary
dot icon12/04/2011
Termination of appointment of John Herring as a director
dot icon12/04/2011
Termination of appointment of Guy Harvey as a director
dot icon07/04/2011
Annual return made up to 2010-04-13 with full list of shareholders
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/02/2011
Amended accounts made up to 2010-06-30
dot icon27/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon10/12/2010
Director's details changed for Mr John Anthony Herring on 2010-11-22
dot icon10/12/2010
Director's details changed for Faith Angela Macarthur on 2010-11-22
dot icon12/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon11/04/2010
Director's details changed for Niall Macarthur on 2010-04-09
dot icon11/04/2010
Director's details changed for Guy William Harvey on 2010-04-09
dot icon11/04/2010
Director's details changed for Faith Angela Macarthur on 2010-04-09
dot icon19/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon07/04/2009
Return made up to 31/03/09; full list of members
dot icon24/03/2009
Appointment terminate, director and secretary mitre secretaries LIMITED logged form
dot icon17/04/2008
Appointment terminated director mitre directors LIMITED
dot icon11/04/2008
Director and secretary appointed guy william harvey
dot icon11/04/2008
Ad 03/04/08\gbp si 113@1=113\gbp ic 1/114\
dot icon07/04/2008
Nc inc already adjusted 03/04/08
dot icon07/04/2008
Memorandum and Articles of Association
dot icon07/04/2008
Resolutions
dot icon07/04/2008
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon04/04/2008
Director appointed john anthony herring
dot icon04/04/2008
Director appointed faith angela macarthur
dot icon04/04/2008
Director appointed niall macarthur
dot icon04/04/2008
Registered office changed on 04/04/2008 from mitre house 160 aldersgate street london EC1A 4DD
dot icon03/04/2008
Certificate of change of name
dot icon04/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2021
dot iconNext confirmation date
22/12/2022
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackay, Thomas Owen
Director
01/11/2020 - 12/11/2021
79
Smith, Stephen Rushworth
Director
16/01/2018 - 02/07/2019
76
Smith, Stephen Rushworth
Director
18/07/2016 - 23/12/2016
76
Peixoto, Gustavo Henrique Lins
Director
12/11/2021 - Present
13
Meyer, Konrad
Director
13/03/2020 - 01/11/2020
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAT 2008 LIMITED

EAT 2008 LIMITED is an(a) Dissolved company incorporated on 04/03/2008 with the registered office located at Resolve Advisory Limited, 22 York Buildings, London WC2N 6JU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAT 2008 LIMITED?

toggle

EAT 2008 LIMITED is currently Dissolved. It was registered on 04/03/2008 and dissolved on 03/06/2025.

Where is EAT 2008 LIMITED located?

toggle

EAT 2008 LIMITED is registered at Resolve Advisory Limited, 22 York Buildings, London WC2N 6JU.

What does EAT 2008 LIMITED do?

toggle

EAT 2008 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EAT 2008 LIMITED?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved following liquidation.