Advanced company searchLink opens in new window

EDDIE LTD

Company number 08586842

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2019 DS01 Application to strike the company off the register
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
03 Sep 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
26 Apr 2018 TM02 Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 17 April 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
10 Nov 2017 TM01 Termination of appointment of Joanna Ewelina Nowicka as a director on 1 November 2017
10 Jul 2017 PSC01 Notification of Dominik Goscinski as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
27 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
22 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000
07 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Dec 2015 CH01 Director's details changed for Miss Joanna Nowicka on 1 December 2015
01 Dec 2015 AP01 Appointment of Miss Joanna Nowicka as a director on 1 December 2015
06 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
06 Jul 2015 CH01 Director's details changed for Dominik Goscinski on 1 January 2015
24 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Feb 2015 AD01 Registered office address changed from 13 Nancroft Mount Armley Leeds West Yorkshire LS12 2DF to 108 Malvern Road Holbeck Leeds West Yorkshire LS11 8PD on 24 February 2015
17 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
03 Jul 2014 AP04 Appointment of Davison & Co. Accountants Ltd as a secretary
03 Jul 2014 AD01 Registered office address changed from 12 Beckett House 14 Billing Road Northampton NN1 5AW England on 3 July 2014
26 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26