- Company Overview for EDDIE'S CARPENTRY & JOINERY LTD (12039607)
- Filing history for EDDIE'S CARPENTRY & JOINERY LTD (12039607)
- People for EDDIE'S CARPENTRY & JOINERY LTD (12039607)
- More for EDDIE'S CARPENTRY & JOINERY LTD (12039607)
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 |