Advanced company searchLink opens in new window

EDDIE SAUNDERS LIMITED

Company number 10442291

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2021 PSC04 Change of details for Mr Dylan Joel Saunders as a person with significant control on 6 August 2021
06 Aug 2021 CH01 Director's details changed for Mr Dylan Joel Saunders on 6 August 2021
06 Aug 2021 TM01 Termination of appointment of Ian Mark Sankey as a director on 6 August 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
30 Jul 2021 AP01 Appointment of Mr Ian Mark Sankey as a director on 20 July 2021
22 Jul 2021 AP01 Appointment of Mr Dylan Joel Saunders as a director on 9 July 2021
22 Jul 2021 PSC01 Notification of Dylan Joel Saunders as a person with significant control on 13 July 2021
16 Jul 2021 PSC07 Cessation of Eddie Saunders as a person with significant control on 13 July 2021
16 Jul 2021 TM01 Termination of appointment of Eddie Saunders as a director on 13 July 2021
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with updates
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
25 Sep 2019 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 25 September 2019
24 Sep 2019 PSC04 Change of details for Mr Eddie Saunders as a person with significant control on 18 September 2019
24 Sep 2019 CH01 Director's details changed for Mr Eddie Saunders on 18 September 2019
20 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
21 Nov 2018 PSC07 Cessation of Redd Factors Limited as a person with significant control on 24 August 2017
08 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with updates
11 Sep 2018 PSC04 Change of details for Mr Eddie Saunders as a person with significant control on 11 September 2018
11 Sep 2018 CH01 Director's details changed for Mr Eddie Saunders on 11 September 2018
11 Sep 2018 PSC04 Change of details for Mr Eddie Saunders as a person with significant control on 11 September 2018
11 Sep 2018 CH01 Director's details changed for Mr Eddie Saunders on 11 September 2018