Advanced company searchLink opens in new window

EDULET LIMITED

Company number 07924435

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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