Advanced company searchLink opens in new window

EDENTITY LIMITED

Company number 03925127

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 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2013 DS01 Application to strike the company off the register
13 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
Statement of capital on 2012-02-13
  • GBP 2
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
17 Aug 2011 AD01 Registered office address changed from 9 Norham Close Wideopen Newcastle upon Tyne NE13 7HS United Kingdom on 17 August 2011
07 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
07 Mar 2011 CH03 Secretary's details changed for Deborah Jane Harrison on 1 July 2010
07 Mar 2011 CH01 Director's details changed for Mr John David Clear Harrison on 1 July 2010
07 Mar 2011 AD02 Register inspection address has been changed from C/O John Harrison 116 Craven Road Newbury Berkshire RG14 5NR England
30 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
12 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
12 Mar 2010 AD03 Register(s) moved to registered inspection location
12 Mar 2010 CH01 Director's details changed for John David Clear Harrison on 1 January 2010
12 Mar 2010 AD02 Register inspection address has been changed
12 Mar 2010 CH01 Director's details changed for Paul Joseph Hopkins on 1 January 2010
30 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
23 Feb 2009 287 Registered office changed on 23/02/2009 from 116 craven road newbury berkshire RG14 5NR
16 Feb 2009 363a Return made up to 09/02/09; full list of members
03 Mar 2008 AAMD Amended accounts made up to 30 April 2007
28 Feb 2008 363a Return made up to 09/02/08; full list of members
22 Jan 2008 288a New director appointed
06 Nov 2007 288b Director resigned
07 Aug 2007 288a New director appointed