Advanced company searchLink opens in new window

ENTERPRISE DEVELOPMENT ACCREDITATION LIMITED

Company number 06813918

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2016 DS01 Application to strike the company off the register
15 Mar 2015 AD01 Registered office address changed from 71 Codicote Road Welwyn Hertfordshire to 71 Codicote Road Welwyn Hertfordshire AL6 9TY on 15 March 2015
15 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
29 Apr 2014 CH01 Director's details changed for Michael James Horlock on 31 July 2013
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
09 Mar 2013 CH01 Director's details changed for Michael James Horlock on 31 December 2012
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
04 Mar 2012 TM01 Termination of appointment of Nevil Ingram as a director
17 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
09 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Nov 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Richard Phillips on 9 February 2010
13 Apr 2010 CH01 Director's details changed for Nevil Richard Ingram on 9 February 2010
13 Apr 2010 CH01 Director's details changed for Simon Andrew Briggs on 9 February 2010
09 Feb 2009 NEWINC Incorporation