Advanced company searchLink opens in new window

EASDEN FINANCIAL SERVICES LIMITED

Company number 02683382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2019 DS01 Application to strike the company off the register
02 Apr 2019 AP01 Appointment of Nigel Ashley Walters as a director on 1 January 2019
02 Apr 2019 TM01 Termination of appointment of Simon John Fisher as a director on 1 January 2019
18 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
29 Jan 2019 AA Micro company accounts made up to 30 September 2018
24 Jan 2019 RP04PSC02 Second filing for the notification of Troika Property Holdings Limited as a person with significant control
21 Dec 2018 PSC07 Cessation of Coleman Financial Services Limited as a person with significant control on 22 November 2018
21 Dec 2018 PSC02 Notification of Troika Property Holdings Limited as a person with significant control on 22 November 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 24/01/2019.
19 Apr 2018 AA Micro company accounts made up to 30 September 2017
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
10 Jan 2018 CH01 Director's details changed for Simon John Fisher on 4 February 2017
02 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
28 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
26 May 2016 AA Total exemption full accounts made up to 30 September 2015
15 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
30 Apr 2015 AA Total exemption full accounts made up to 30 September 2014
10 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 Mar 2015 CH01 Director's details changed for Simon John Fisher on 18 February 2013
05 Apr 2014 AA Total exemption full accounts made up to 30 September 2013
10 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
09 Sep 2013 TM02 Termination of appointment of Stuart Gerrish as a secretary
09 Sep 2013 AP03 Appointment of Ben White as a secretary
09 Sep 2013 TM01 Termination of appointment of Stuart Gerrish as a director