- Company Overview for ED N ED CO LIMITED (10095774)
- Filing history for ED N ED CO LIMITED (10095774)
- People for ED N ED CO LIMITED (10095774)
- More for ED N ED CO LIMITED (10095774)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2019 | DS01 | Application to strike the company off the register | |
02 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
22 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Sep 2018 | AD01 | Registered office address changed from 8 Marsden Park York YO30 4WX United Kingdom to Peckitt Ogden & Co 8 Marsden Park James Nicolson Link, Clifton Moor York North Yorkshire YO30 4WX on 20 September 2018 | |
20 Sep 2018 | PSC04 | Change of details for Mr Edward Charles Richmond as a person with significant control on 20 September 2018 | |
20 Sep 2018 | CH01 | Director's details changed for Mr Edward Charles Richmond on 20 September 2018 | |
20 Sep 2018 | AD01 | Registered office address changed from 170 Barnsley Street Holderness Hull Yorkshire HU8 7SF United Kingdom to 8 Marsden Park York YO30 4WX on 20 September 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Edgaras Civinskas as a director on 13 July 2018 | |
10 Jun 2018 | AD01 | Registered office address changed from 24 Spectrum Wright Street Hull HU2 8JS United Kingdom to 170 Barnsley Street Holderness Hull Yorkshire HU8 7SF on 10 June 2018 | |
10 Jun 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
31 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-31
|