Download leads from Nexok and grow your business. Find out more

Eat Clean London Limited

Documents

Total Documents33
Total Pages112

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off
3 April 2018First Gazette notice for voluntary strike-off
21 March 2018Application to strike the company off the register
5 March 2018Accounts for a dormant company made up to 31 May 2017
29 May 2017Confirmation statement made on 13 May 2017 with updates
29 May 2017Confirmation statement made on 13 May 2017 with updates
28 February 2017Accounts for a dormant company made up to 31 May 2016
28 February 2017Accounts for a dormant company made up to 31 May 2016
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
22 February 2016Accounts for a dormant company made up to 31 May 2015
22 February 2016Accounts for a dormant company made up to 31 May 2015
6 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
6 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
12 January 2015Secretary's details changed for Mr Christopher James Reyniers on 27 August 2014
12 January 2015Secretary's details changed for Mr Christopher James Reyniers on 27 August 2014
10 January 2015Secretary's details changed for Mr Christopher Reyniers on 27 August 2014
10 January 2015Secretary's details changed for Mr Christopher Reyniers on 27 August 2014
10 January 2015Accounts for a dormant company made up to 31 May 2014
10 January 2015Secretary's details changed for Mr Christopher Reyniers on 27 August 2014
10 January 2015Secretary's details changed for Mr Christopher Reyniers on 27 August 2014
10 January 2015Accounts for a dormant company made up to 31 May 2014
1 September 2014Registered office address changed from 13 Brayburne Avenue London SW4 6AD to 5 Crystal Palace Road London SE22 9EX on 1 September 2014
1 September 2014Registered office address changed from 13 Brayburne Avenue London SW4 6AD to 5 Crystal Palace Road London SE22 9EX on 1 September 2014
1 September 2014Registered office address changed from 13 Brayburne Avenue London SW4 6AD to 5 Crystal Palace Road London SE22 9EX on 1 September 2014
7 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
7 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
18 June 2013Termination of appointment of Christopher Reyniers as a director
18 June 2013Termination of appointment of Christopher Reyniers as a director
17 June 2013Appointment of Mrs Amy Louise Reyniers as a director
17 June 2013Appointment of Mrs Amy Louise Reyniers as a director
13 May 2013Incorporation
13 May 2013Incorporation
Sign up now to grow your client base. Plans & Pricing