- Company Overview for EDYLLIC LIMITED (07708356)
- Filing history for EDYLLIC LIMITED (07708356)
- People for EDYLLIC LIMITED (07708356)
- Charges for EDYLLIC LIMITED (07708356)
- Insolvency for EDYLLIC LIMITED (07708356)
- More for EDYLLIC LIMITED (07708356)
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) |
---|---|---|---|
07 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2019 | |
17 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2018 | |
31 Jul 2017 | AD01 | Registered office address changed from C/O Pierce Hill 72 Cannon Street London EC4N 6AE to Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on 31 July 2017 | |
26 Jul 2017 | LIQ01 | Declaration of solvency | |
26 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | TM01 | Termination of appointment of Glennis Annabella Edey as a director on 11 June 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Apr 2016 | MR04 | Satisfaction of charge 077083560001 in full | |
21 Apr 2016 | MR04 | Satisfaction of charge 077083560002 in full | |
04 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
28 Mar 2014 | MR01 | Registration of charge 077083560002 | |
06 Mar 2014 | MR01 | Registration of charge 077083560001 | |
25 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
25 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
18 Jul 2012 | CH01 | Director's details changed for Mr Malcolm James Hill on 26 June 2012 | |
18 Jul 2012 | CH03 | Secretary's details changed for Mr Malcolm James Hill on 26 June 2012 | |
20 Jun 2012 | AD01 | Registered office address changed from C/O Pierce Hill Warwick House 65-66 Queen Street London EC4R 1EB England on 20 June 2012 |