- Company Overview for EDEN APARTMENTS LTD (07763665)
- Filing history for EDEN APARTMENTS LTD (07763665)
- People for EDEN APARTMENTS LTD (07763665)
- More for EDEN APARTMENTS LTD (07763665)
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
|
|
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
|
|
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
|
|
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
|