- Company Overview for EDUDO LTD (07792814)
- Filing history for EDUDO LTD (07792814)
- People for EDUDO LTD (07792814)
- Charges for EDUDO LTD (07792814)
- Insolvency for EDUDO LTD (07792814)
- More for EDUDO LTD (07792814)
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) |
---|---|---|---|
18 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 January 2022 | |
02 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
18 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 January 2021 | |
12 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 January 2020 | |
12 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 January 2018 | |
21 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 January 2019 | |
27 Mar 2018 | LIQ10 | Removal of liquidator by court order | |
27 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2017 | AD01 | Registered office address changed from Unit 2 Upper Linbrook Farm Kingstanding Needwood East Staffordshire DE13 9PF to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 21 February 2017 | |
07 Feb 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
31 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | AA01 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 | |
22 Oct 2016 | MR04 | Satisfaction of charge 077928140004 in full | |
10 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
01 Jun 2016 | TM01 | Termination of appointment of Robert Stephen Henderson as a director on 1 June 2016 | |
26 Feb 2016 | MR01 | Registration of charge 077928140004, created on 19 February 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 29 March 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
13 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
30 Jul 2014 | MR04 | Satisfaction of charge 077928140002 in full |