Advanced company searchLink opens in new window

EVIL EDNA LTD

Company number 06386872

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2011 DS01 Application to strike the company off the register
20 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
03 Mar 2011 AD01 Registered office address changed from Yewtree Cottage 2 Stockaway Weedon Aylesbury Buckinghamshire HP22 4NL on 3 March 2011
06 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Mr Benjamin Patrick Cracknell on 1 October 2010
06 Oct 2010 CH01 Director's details changed for Mr Benjamin Patrick Cracknell on 1 October 2010
28 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
12 Dec 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
12 Dec 2009 CH01 Director's details changed for James Edwin Barnfather on 15 November 2009
12 Dec 2009 CH03 Secretary's details changed for Kerry Barnfather on 15 November 2009
12 Dec 2009 CH01 Director's details changed for Mr Benjamin Patrick Cracknell on 15 November 2009
09 Nov 2009 AD01 Registered office address changed from 8 Orchard Street, Apsley Hemel Hempstead Hertfordshire HP3 9DT on 9 November 2009
07 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
20 Oct 2008 363a Return made up to 02/10/08; full list of members
02 Oct 2007 NEWINC Incorporation