Advanced company searchLink opens in new window

EDEN GROUP (NOMINEES) LIMITED

Company number 03568639

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)
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
  • GBP 1
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