- Company Overview for EDUR LIMITED (09055245)
- Filing history for EDUR LIMITED (09055245)
- People for EDUR LIMITED (09055245)
- More for EDUR LIMITED (09055245)
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
|
|
02 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
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 |