- Company Overview for EADONSTONE LIMITED (08896436)
- Filing history for EADONSTONE LIMITED (08896436)
- People for EADONSTONE LIMITED (08896436)
- More for EADONSTONE LIMITED (08896436)
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
|
|
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
|
|
20 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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 |