Advanced company searchLink opens in new window

EDEN APARTMENTS LTD

Company number 07763665

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)
11 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2019 AA Accounts for a dormant company made up to 29 September 2018
09 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
28 Jun 2018 AA Accounts for a dormant company made up to 29 September 2017
19 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
19 Sep 2017 AD01 Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX to 46 46 Hullbridge Road CM3 5NG Chelmsford Essex CM3 5NG on 19 September 2017
20 Jun 2017 AA Accounts for a dormant company made up to 29 September 2016
08 Nov 2016 CS01 Confirmation statement made on 6 September 2016 with updates
10 Jun 2016 AA Accounts for a dormant company made up to 29 September 2015
21 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
21 Oct 2015 CH01 Director's details changed for Mr Benjamin Graham Weeks on 1 August 2015
21 Oct 2015 CH01 Director's details changed for Mrs Edit Sarkany on 1 August 2015
16 Jun 2015 AA Total exemption small company accounts made up to 29 September 2014
02 Dec 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 29 September 2013
27 Jun 2014 AA01 Previous accounting period shortened from 30 September 2013 to 29 September 2013
11 Dec 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
18 Aug 2013 AP01 Appointment of Miss Edit Sarkany as a director
06 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
14 Apr 2012 TM02 Termination of appointment of Laura Foster as a secretary
19 Mar 2012 AD01 Registered office address changed from 15 Gladeside Bar Hill Cambridge CB23 8DY England on 19 March 2012
06 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted