Advanced company searchLink opens in new window

EDEN BIOPHARM LIMITED

Company number 04014608

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)
23 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jul 2018 AD01 Registered office address changed from 12 Estuary Banks Speke Liverpool L24 8RB to 46-48 East Smithfield London E1W 1AW on 25 July 2018
24 Jul 2018 LIQ01 Declaration of solvency
24 Jul 2018 600 Appointment of a voluntary liquidator
24 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-05
18 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
23 May 2018 AP03 Appointment of Ms Judith Tomkins as a secretary on 19 February 2018
23 May 2018 AP03 Appointment of Ms Patricia Maria Haran as a secretary on 19 February 2018
18 Oct 2017 TM02 Termination of appointment of Tom Nelligan as a secretary on 13 October 2017
13 Oct 2017 TM01 Termination of appointment of Janice Elizabeth Stewart as a director on 30 June 2017
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
05 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
03 Nov 2015 AP03 Appointment of Mr Tom Nelligan as a secretary on 3 November 2015
03 Nov 2015 TM01 Termination of appointment of David Adam Buchen as a director on 1 May 2015
03 Nov 2015 TM01 Termination of appointment of Paul Mino Bisaro as a director on 3 November 2015
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
01 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
13 Aug 2014 AD01 Registered office address changed from National Biomanufacturing Centre Estuary Banks Estuary Business Park Liverpool Merseyside L24 8RB to 12 Estuary Banks Speke Liverpool L24 8RB on 13 August 2014
13 Aug 2014 AP01 Appointment of Mrs Janice Eliabeth Stewart as a director on 13 August 2014
01 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
01 Jul 2014 TM01 Termination of appointment of Fred Wilkinson as a director