- Company Overview for EDEN ESTATES (NORTH EAST) LTD (06387532)
- Filing history for EDEN ESTATES (NORTH EAST) LTD (06387532)
- People for EDEN ESTATES (NORTH EAST) LTD (06387532)
- Charges for EDEN ESTATES (NORTH EAST) LTD (06387532)
- More for EDEN ESTATES (NORTH EAST) LTD (06387532)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2017 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2017-04-11
|
|
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jul 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
13 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
13 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | AD01 | Registered office address changed from 2 Dilks Street Bishop Auckland County Durham DL14 9AP England on 13 May 2014 | |
13 May 2014 | AP01 | Appointment of Egon Neil Dennis as a director | |
13 May 2014 | TM01 | Termination of appointment of Ann Barkas as a director | |
13 May 2014 | TM01 | Termination of appointment of Sara Bennett as a director | |
06 May 2014 | AP01 | Appointment of Mrs Ann Lorraine Barkas as a director | |
06 May 2014 | AP01 | Appointment of Mrs Sara Judith Bennett as a director | |
06 May 2014 | AD01 | Registered office address changed from 109 York Road Hartlepool TS26 9DL on 6 May 2014 | |
20 Mar 2014 | TM01 | Termination of appointment of Sara Bennett as a director | |
29 Jan 2014 | AR01 | Annual return made up to 2 October 2013 with full list of shareholders |