Advanced company searchLink opens in new window

EDEN ESTATES (NORTH EAST) LTD

Company number 06387532

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)
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
  • GBP 100
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
  • GBP 100
13 May 2014 MEM/ARTS Memorandum and Articles of Association
13 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
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