- Company Overview for E.D.L. INVESTMENTS LIMITED (02054602)
- Filing history for E.D.L. INVESTMENTS LIMITED (02054602)
- People for E.D.L. INVESTMENTS LIMITED (02054602)
- More for E.D.L. INVESTMENTS LIMITED (02054602)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 28 December 2024 with no updates | |
05 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2024 | PSC05 | Change of details for Nss Trusts Limited as a person with significant control on 14 March 2023 | |
20 Mar 2024 | PSC05 | Change of details for Nss Trustee Services Limited as a person with significant control on 14 March 2023 | |
20 Mar 2024 | PSC04 | Change of details for Neroli Louise Day Lacey as a person with significant control on 14 March 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 28 December 2023 with updates | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Mar 2023 | PSC02 | Notification of Nss Trusts Limited as a person with significant control on 14 March 2023 | |
28 Mar 2023 | PSC02 | Notification of Nss Trustee Services Limited as a person with significant control on 14 March 2023 | |
28 Mar 2023 | PSC01 | Notification of Neroli Louise Day Lacey as a person with significant control on 14 March 2023 | |
28 Mar 2023 | PSC07 | Cessation of Russell-Cooke Trust Company as a person with significant control on 14 March 2023 | |
28 Mar 2023 | PSC07 | Cessation of Richard Martin Frimston as a person with significant control on 14 March 2023 | |
16 Mar 2023 | TM02 | Termination of appointment of Russell-Cooke Trust Company as a secretary on 14 March 2023 | |
16 Mar 2023 | TM01 | Termination of appointment of Russell-Cooke Trust Company as a director on 14 March 2023 | |
16 Mar 2023 | AD01 | Registered office address changed from Russell-Cooke Llp 2 Putney Hill London SW15 6AB to 5 Technology Park Colindeep Lane London NW9 6BX on 16 March 2023 | |
07 Jan 2023 | MA | Memorandum and Articles of Association | |
03 Jan 2023 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
09 Nov 2022 | SH10 | Particulars of variation of rights attached to shares | |
02 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2022 | SH08 | Change of share class name or designation | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 |