- Company Overview for EEDO KNOWLEDGEWARE (UK) LIMITED (05318211)
- Filing history for EEDO KNOWLEDGEWARE (UK) LIMITED (05318211)
- People for EEDO KNOWLEDGEWARE (UK) LIMITED (05318211)
- Charges for EEDO KNOWLEDGEWARE (UK) LIMITED (05318211)
- More for EEDO KNOWLEDGEWARE (UK) LIMITED (05318211)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2010 | AR01 |
Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-02-16
|
|
16 Oct 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
07 Jun 2009 | 288a | Director appointed nicole hegge | |
28 May 2009 | 288a | Director and secretary appointed robert lubash | |
30 Mar 2009 | 363a | Return made up to 21/12/08; full list of members | |
08 Dec 2008 | 288c | Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW | |
19 Nov 2008 | 287 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX | |
29 Sep 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
02 Jan 2008 | 363a | Return made up to 21/12/07; full list of members | |
19 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Sep 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
10 Jul 2007 | 395 | Particulars of mortgage/charge | |
26 Apr 2007 | AA | Total exemption full accounts made up to 30 September 2005 | |
26 Jan 2007 | 363a | Return made up to 21/12/06; full list of members | |
08 Jan 2007 | 395 | Particulars of mortgage/charge | |
21 Dec 2005 | 363a | Return made up to 21/12/05; full list of members | |
20 Dec 2005 | 288c | Director's particulars changed | |
04 Apr 2005 | 88(2)R | Ad 15/03/05--------- £ si 999@1=999 £ ic 1/1000 | |
17 Feb 2005 | 288a | New director appointed | |
17 Feb 2005 | 288a | New director appointed | |
17 Feb 2005 | 288b | Director resigned | |
17 Feb 2005 | 288b | Director resigned | |
13 Jan 2005 | 225 | Accounting reference date shortened from 31/12/05 to 30/09/05 |