Advanced company searchLink opens in new window

EDUARDOS GONE VEGAN LTD

Company number 05654916

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)
31 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2024 DS01 Application to strike the company off the register
11 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 15 December 2021 with updates
26 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
08 May 2021 PSC01 Notification of Rebekah Caine as a person with significant control on 7 May 2021
08 May 2021 CH01 Director's details changed for Miss Rebekah Caine on 7 May 2021
07 May 2021 AD01 Registered office address changed from 52 Tandlewood Park Royton Oldham OL2 5UE to 8 st. John Street Chester CH1 1DA on 7 May 2021
05 May 2021 TM01 Termination of appointment of Myles Andrew Edwards as a director on 5 May 2021
05 May 2021 PSC07 Cessation of Myles Andrew Edwards as a person with significant control on 5 May 2021
05 May 2021 TM01 Termination of appointment of Jayne Margaret Edwards as a director on 5 May 2021
05 May 2021 TM02 Termination of appointment of Jayne Margaret Edwards as a secretary on 5 May 2021
15 Feb 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
20 Jul 2020 CH01 Director's details changed for Miss Rebekah Caine on 20 July 2020
20 Jul 2020 CH01 Director's details changed for Miss Rebakah Caine on 20 July 2020
20 Jul 2020 AP01 Appointment of Miss Rebakah Caine as a director on 17 July 2020
17 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018