- Company Overview for EDDISCOMBE LIMITED (06460286)
- Filing history for EDDISCOMBE LIMITED (06460286)
- People for EDDISCOMBE LIMITED (06460286)
- More for EDDISCOMBE LIMITED (06460286)
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) |
---|---|---|---|
30 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2011 | TM01 | Termination of appointment of Calvert James as a director | |
17 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2011 | DS01 | Application to strike the company off the register | |
04 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2011 | AR01 |
Annual return made up to 27 December 2010 with full list of shareholders
Statement of capital on 2011-05-03
|
|
26 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Dec 2009 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
21 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2009 | AP01 | Appointment of Calvert Reginald William James as a director | |
16 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 16 November 2009
|
|
16 Nov 2009 | TM01 | Termination of appointment of Shirley Mwanje as a director | |
16 Nov 2009 | TM01 | Termination of appointment of Corporate Directors Limited as a director | |
07 Oct 2009 | CH01 | Director's details changed for Shirley Mwanje on 6 October 2009 | |
26 Mar 2009 | AA | Accounts made up to 31 December 2008 | |
02 Jan 2009 | 363a | Return made up to 27/12/08; full list of members | |
05 Sep 2008 | 288c | Director's Change of Particulars / shirley mwanje / 21/04/2008 / HouseName/Number was: 7 squires court, now: 2; Street was: abingdon road, now: brownlow close; Area was: finchley, now: ; Post Town was: london, now: east barnet; Region was: , now: herts; Post Code was: N3 2RJ, now: EN4 8FE | |
03 Sep 2008 | 288a | Director appointed shirley mwanje | |
27 Dec 2007 | NEWINC | Incorporation |