Advanced company searchLink opens in new window

EDUDO LTD

Company number 07792814

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-13
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
  • GBP 125,496
13 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 125,496
30 Jul 2014 MR04 Satisfaction of charge 077928140002 in full