- Company Overview for EDEN RESTAURANT LIMITED (08581119)
- Filing history for EDEN RESTAURANT LIMITED (08581119)
- People for EDEN RESTAURANT LIMITED (08581119)
- More for EDEN RESTAURANT LIMITED (08581119)
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 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2019 | DS01 | Application to strike the company off the register | |
03 Oct 2019 | TM01 | Termination of appointment of Constance Ruth Knox as a director on 30 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Ian Malcolm Knox as a director on 25 September 2019 | |
24 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
04 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
04 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
07 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Ian Malcolm Knox as a person with significant control on 6 April 2016 | |
18 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
03 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
04 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
03 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
13 Jun 2014 | TM01 | Termination of appointment of Ian Knox as a director | |
13 Jun 2014 | AP01 | Appointment of Mrs Constance Ruth Knox as a director | |
20 Mar 2014 | AD01 | Registered office address changed from Unit 1 the Old Fire Station Abbey Road Barrow in Furness Cumbria LA14 1XH England on 20 March 2014 | |
24 Jun 2013 | NEWINC |
Incorporation
|