Advanced company searchLink opens in new window

EDEN'S CHOICE LIMITED

Company number 10292984

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2019 DS01 Application to strike the company off the register
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
24 Jul 2018 AD01 Registered office address changed from 68 Tuffley Lane Tuffley Gloucester GL4 0DU England to 86 Tuffley Lane Tuffley Gloucester GL4 0DU on 24 July 2018
17 Jul 2018 AD01 Registered office address changed from 73 Woodcock Close Abbeydale Gloucester GL4 4WU United Kingdom to 68 Tuffley Lane Tuffley Gloucester GL4 0DU on 17 July 2018
24 May 2018 PSC07 Cessation of Wesley John Wright as a person with significant control on 24 May 2018
24 May 2018 TM01 Termination of appointment of Wesley John Wright as a director on 24 May 2018
21 May 2018 AP01 Appointment of Eric Matthew Wright as a director on 21 May 2018
12 Mar 2018 TM01 Termination of appointment of Elizabeth Anne Wright as a director on 12 March 2018
12 Dec 2017 AP01 Appointment of Mrs Elizabeth Anne Wright as a director on 12 December 2017
12 Dec 2017 TM01 Termination of appointment of Matthew Wright as a director on 12 December 2017
12 Dec 2017 PSC07 Cessation of Matthew Wright as a person with significant control on 12 December 2017
17 Oct 2017 AA Micro company accounts made up to 31 July 2017
19 Sep 2017 PSC01 Notification of Wesley John Wright as a person with significant control on 19 September 2017
19 Sep 2017 CS01 Confirmation statement made on 24 July 2017 with updates
19 Sep 2017 AP01 Appointment of Mr Wesley John Wright as a director on 19 September 2017
19 Sep 2017 PSC07 Cessation of Joanne Wright as a person with significant control on 19 September 2017
19 Sep 2017 PSC07 Cessation of Joanne Wright as a person with significant control on 19 September 2017
19 Sep 2017 TM01 Termination of appointment of Joanne Wright as a director on 19 September 2017
24 Aug 2017 PSC01 Notification of Matthew Wright as a person with significant control on 25 July 2016
24 Aug 2017 PSC01 Notification of Joanne Wright as a person with significant control on 25 July 2016
25 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-25
  • GBP .001