Advanced company searchLink opens in new window

EADONSTONE LIMITED

Company number 08896436

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
09 Jun 2020 AA Unaudited abridged accounts made up to 30 April 2019
17 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
30 Apr 2019 AA Unaudited abridged accounts made up to 30 April 2018
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
08 Feb 2019 PSC04 Change of details for Mr Darren Mark Phillips as a person with significant control on 6 April 2016
08 Feb 2019 PSC01 Notification of Fiona Jacqueline Phillips as a person with significant control on 6 April 2016
07 Feb 2019 PSC04 Change of details for Mr Darren Mark Phillips as a person with significant control on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Darren Mark Phillips on 7 February 2019
20 Jun 2018 TM01 Termination of appointment of Paul Andrew Miller as a director on 7 June 2018
20 Jun 2018 TM01 Termination of appointment of Daniel Rudolf De Wet as a director on 7 June 2018
20 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
31 Jan 2018 AD01 Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 January 2018
23 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
04 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
16 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 104
20 Nov 2015 SH08 Change of share class name or designation
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 3 September 2015
  • GBP 4.00
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Aug 2015 AP01 Appointment of Mrs Fiona Jacqueline Phillips as a director on 26 June 2015
24 Aug 2015 AP01 Appointment of Mr Paul Andrew Miller as a director on 26 June 2015