Advanced company searchLink opens in new window

EDEN LIFESTYLE UK LIMITED

Company number 05223138

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)
15 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
Statement of capital on 2011-09-19
  • GBP 2
19 Sep 2011 CH01 Director's details changed for Mr Anthony Richard Isherwood Fulford Brown on 5 September 2011
27 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
16 Feb 2011 AD01 Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU England on 16 February 2011
14 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Mr Anthony Richard Isherwood Fulford Brown on 6 September 2010
25 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
30 Apr 2010 AD01 Registered office address changed from 4 Flitcroft Street London WC2H 8DJ on 30 April 2010
15 Sep 2009 363a Return made up to 06/09/09; full list of members
19 May 2009 AA Total exemption small company accounts made up to 30 September 2008
10 Sep 2008 363a Return made up to 06/09/08; full list of members
09 Sep 2008 288c Director's Change of Particulars / anthony fulford brown / 01/09/2008 / HouseName/Number was: , now: the coach house; Street was: 3 church street, now: fairleigh road; Area was: histon, now: ; Post Town was: cambridge, now: cardiff; Region was: cambridgeshire, now: south glamorgan; Post Code was: CB4 9JG, now: CF11 9JT; Country was: , now: united k
09 Sep 2008 288c Director's Change of Particulars / nicholas fulford-brown / 01/09/2008 / HouseName/Number was: , now: 30; Street was: 64 kingswood road, now: arlington road; Area was: clapham park, now: ; Post Town was: london, now: twickenham; Region was: , now: middlesex; Post Code was: SW2 4JJ, now: TW1 2BG; Country was: , now: united kingdom
09 Sep 2008 288c Director's Change of Particulars / nicholas ede / 01/09/2008 / HouseName/Number was: , now: flat 6; Street was: B215 peninsula apartments, now: 47 kay street; Area was: 4 praed street, now: ; Post Code was: W2 4JE, now: E2 8QD; Country was: , now: united kingdom
28 May 2008 AA Total exemption small company accounts made up to 30 September 2007
23 Sep 2007 AA Total exemption small company accounts made up to 30 September 2006
21 Sep 2007 363a Return made up to 06/09/07; full list of members
02 Oct 2006 AA Total exemption small company accounts made up to 30 September 2005
26 Sep 2006 363a Return made up to 06/09/06; full list of members
12 Oct 2005 288a New director appointed
15 Sep 2005 363s Return made up to 06/09/05; full list of members
06 Sep 2004 NEWINC Incorporation