Advanced company searchLink opens in new window

EDDIE'S CARPENTRY & JOINERY LTD

Company number 12039607

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)
20 Jan 2025 AD01 Registered office address changed from 20 Wenlock Road C/O We Buy Distressed Businesses Limited London N1 7GU England to 20 Wenlock Road London N1 7GU on 20 January 2025
20 Jan 2025 TM01 Termination of appointment of Gurdeep Kapur as a director on 20 January 2025
20 Jan 2025 PSC07 Cessation of We Buy Distressed Businesses Limited as a person with significant control on 5 November 2024
16 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2024 PSC05 Change of details for We Buy Distressed Businesses Limited as a person with significant control on 23 January 2024
23 Jan 2024 AD01 Registered office address changed from 160 City Road London EC1V 2NX England to 20 Wenlock Road C/O We Buy Distressed Businesses Limited London N1 7GU on 23 January 2024
17 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
17 Sep 2023 AP01 Appointment of Mr Gurdeep Kapur as a director on 13 September 2023
13 Sep 2023 TM01 Termination of appointment of Edward Hunt as a director on 13 September 2023
22 Jul 2023 AA Accounts for a dormant company made up to 30 June 2023
06 May 2023 AA Micro company accounts made up to 30 June 2022
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
20 Nov 2022 AD01 Registered office address changed from 7a Ferndale Road Ashford TW15 3PL England to 160 City Road London EC1V 2NX on 20 November 2022
04 Jul 2022 TM01 Termination of appointment of Egidijus Minetas as a director on 4 July 2022
04 Jul 2022 PSC07 Cessation of Egidijus Minetas as a person with significant control on 4 July 2022
04 Jul 2022 PSC02 Notification of We Buy Distressed Businesses Limited as a person with significant control on 4 July 2022
26 Jun 2022 AP01 Appointment of Edward Hunt as a director on 24 June 2022
23 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
31 May 2021 AD01 Registered office address changed from PO Box TW16 7SE 107 Ashridge Way Sunbury-on-Thames Surrey TW16 7SE England to 7a Ferndale Road Ashford TW15 3PL on 31 May 2021
08 Dec 2020 AA Micro company accounts made up to 30 June 2020
13 Aug 2020 AD01 Registered office address changed from 1 Triangle Mews Providence Road West Drayton UB7 8FB England to PO Box TW16 7SE 107 Ashridge Way Sunbury-on-Thames Surrey TW16 7SE on 13 August 2020
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates