- Company Overview for EDS VENTURES LTD. (05927268)
- Filing history for EDS VENTURES LTD. (05927268)
- People for EDS VENTURES LTD. (05927268)
- More for EDS VENTURES LTD. (05927268)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2019 | DS01 | Application to strike the company off the register | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER England to C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EP on 19 December 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER on 26 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 Mar 2018 | CH03 | Secretary's details changed for Mrs Theresa Ann Davison on 21 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mrs Theresa Ann Davison on 21 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Edwin Davison on 21 March 2018 | |
17 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Oct 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
04 Oct 2013 | CH03 | Secretary's details changed for Mrs Theresa Ann Davison on 5 October 2012 | |
04 Oct 2013 | CH01 | Director's details changed for Mrs Theresa Ann Davison on 5 October 2012 | |
04 Oct 2013 | CH01 | Director's details changed for Theresa Ann Stevens on 5 October 2012 | |
04 Oct 2013 | CH03 | Secretary's details changed for Theresa Ann Stevens on 5 October 2012 | |
31 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |