- Company Overview for EDULET LIMITED (07924435)
- Filing history for EDULET LIMITED (07924435)
- People for EDULET LIMITED (07924435)
- Charges for EDULET LIMITED (07924435)
- More for EDULET LIMITED (07924435)
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 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2017 | TM01 | Termination of appointment of Alistair Charles Moncrieff as a director on 27 April 2017 | |
15 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 January 2015 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Jun 2014 | TM01 | Termination of appointment of Malcolm Dixon as a director | |
24 Mar 2014 | AR01 | Annual return made up to 26 January 2014 with full list of shareholders | |
24 Mar 2014 | AD01 | Registered office address changed from 3 Grange Business Park Old Boston Road Wetherby Leeds LS22 5NB on 24 March 2014 | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
25 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2013 | AD01 | Registered office address changed from 2 Arena Park Tarn Lane Leeds LS17 9BF United Kingdom on 24 June 2013 | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Apr 2012 | AP01 | Appointment of Mr Timothy John Smith as a director | |
26 Jan 2012 | NEWINC | Incorporation |