- Company Overview for EDEN GROUP (NOMINEES) LIMITED (03568639)
- Filing history for EDEN GROUP (NOMINEES) LIMITED (03568639)
- People for EDEN GROUP (NOMINEES) LIMITED (03568639)
- Charges for EDEN GROUP (NOMINEES) LIMITED (03568639)
- More for EDEN GROUP (NOMINEES) LIMITED (03568639)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2014 | DS01 | Application to strike the company off the register | |
21 Nov 2014 | TM01 | Termination of appointment of Paul David Reynolds as a director on 19 November 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Terrence Allan Lyons as a director on 19 November 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Alexis Marc Joel Louis De Rosnay as a director on 19 November 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Neil Michael Darke as a director on 18 July 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
30 Dec 2013 | AA | Accounts made up to 31 March 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from 88 Wood Street London EC2V 7QR on 9 October 2013 | |
23 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts made up to 30 April 2012 | |
21 Nov 2012 | AP01 | Appointment of Paul Reynolds as a director on 16 October 2012 | |
16 Nov 2012 | AP01 | Appointment of Mr Darren Ellis as a director on 16 October 2012 | |
05 Nov 2012 | AP01 | Appointment of Neil Michael Darke as a director on 16 October 2012 | |
05 Nov 2012 | AP01 | Appointment of Mr Alexis Marc Joel Louis De Rosnay as a director on 16 October 2012 | |
05 Nov 2012 | AP01 | Appointment of Terrence Lyons as a director on 16 October 2012 | |
29 Oct 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
11 Oct 2012 | AD01 | Registered office address changed from 120 Old Broad Street London EC2N 1AR England on 11 October 2012 | |
11 Oct 2012 | TM02 | Termination of appointment of Jill Patricia Mcaleenan as a secretary on 1 October 2012 | |
11 Oct 2012 | TM01 | Termination of appointment of Patrick John Philip Johnson as a director on 1 October 2012 | |
06 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Jul 2012 | AD01 | Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 25 July 2012 | |
28 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders |