- Company Overview for EDEN WEALTH PLANNING LTD (07503002)
- Filing history for EDEN WEALTH PLANNING LTD (07503002)
- People for EDEN WEALTH PLANNING LTD (07503002)
- More for EDEN WEALTH PLANNING LTD (07503002)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2018 | DS01 | Application to strike the company off the register | |
09 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 May 2017 | AD01 | Registered office address changed from 19 Tudor Court Wootton Hope Drive, Wootton Fields Northampton NN4 6FF to C/O Btmr Limited Century Buildings 14 st Mary's Parsonage Manchester M3 2DF on 17 May 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jun 2016 | TM01 | Termination of appointment of Kirsty Dow as a director on 10 June 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jun 2015 | CH01 | Director's details changed for Miss Kirsty Maddison on 11 May 2013 | |
29 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
12 Dec 2013 | CERTNM |
Company name changed exclusive sipp investments LIMITED\certificate issued on 12/12/13
|
|
01 Aug 2013 | AP01 | Appointment of Mr Philip Dow as a director | |
11 Jul 2013 | AD01 | Registered office address changed from 17 Stradlers Close Wooton Northampton NN4 6JE United Kingdom on 11 July 2013 | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
03 May 2012 | CERTNM |
Company name changed luxury property investments LTD\certificate issued on 03/05/12
|
|
03 May 2012 | CONNOT | Change of name notice | |
22 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
07 Feb 2012 | RESOLUTIONS |
Resolutions
|