Advanced company searchLink opens in new window

EDUR LIMITED

Company number 09055245

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)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2023 AA Total exemption full accounts made up to 31 May 2022
18 Oct 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
23 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
25 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
19 Feb 2020 AD01 Registered office address changed from 1st Floor, 284 1st Floor, 284 Station Road Harrow Middlesex HA1 2EA England to 1st Floor, 284 Station Road Harrow Middlesex HA1 2EA on 19 February 2020
19 Feb 2020 AD01 Registered office address changed from C/O Ahmed & Co Ferrari House 2nd Floor 102 College Road Harrow HA1 1ES United Kingdom to 1st Floor, 284 1st Floor, 284 Station Road Harrow Middlesex HA1 2EA on 19 February 2020
06 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
01 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
06 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
19 Oct 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
22 Aug 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
02 Mar 2016 AP01 Appointment of Taylor Scipio as a director on 1 June 2015
02 Mar 2016 TM01 Termination of appointment of Brian Thomas Wadlow as a director on 1 June 2015
02 Mar 2016 AD01 Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to C/O Ahmed & Co Ferrari House 2nd Floor 102 College Road Harrow HA1 1ES on 2 March 2016