- Company Overview for EDEN LIFESTYLE UK LIMITED (05223138)
- Filing history for EDEN LIFESTYLE UK LIMITED (05223138)
- People for EDEN LIFESTYLE UK LIMITED (05223138)
- More for EDEN LIFESTYLE UK LIMITED (05223138)
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
|
|
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 |