- Company Overview for ENTERPRISE DEVELOPMENT ACCREDITATION LIMITED (06813918)
- Filing history for ENTERPRISE DEVELOPMENT ACCREDITATION LIMITED (06813918)
- People for ENTERPRISE DEVELOPMENT ACCREDITATION LIMITED (06813918)
- More for ENTERPRISE DEVELOPMENT ACCREDITATION LIMITED (06813918)
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
|
|
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
|
|
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 |