Advanced company searchLink opens in new window

EIDER VF LIMITED

Company number 12373091

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)
19 Jun 2024 AM10 Administrator's progress report
18 May 2024 AM19 Notice of extension of period of Administration
16 Dec 2023 AM10 Administrator's progress report
12 Sep 2023 AM16 Notice of order removing administrator from office
12 Sep 2023 AM11 Notice of appointment of a replacement or additional administrator
09 Aug 2023 AM06 Notice of deemed approval of proposals
17 Jul 2023 AM03 Statement of administrator's proposal
22 May 2023 AD01 Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 110 Cannon Street London EC4N 6EU on 22 May 2023
22 May 2023 AM01 Appointment of an administrator
03 Jan 2023 PSC05 Change of details for Eider Investors Llp as a person with significant control on 22 December 2022
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
05 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 May 2022 MA Memorandum and Articles of Association
18 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2022 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Buyback agreement 12/05/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
17 May 2022 SH02 Sub-division of shares on 13 May 2022
17 May 2022 AP01 Appointment of Lisa Rowe as a director on 13 May 2022
17 May 2022 SH06 Cancellation of shares. Statement of capital on 12 May 2022
  • GBP 0.95
17 May 2022 MR01 Registration of charge 123730910002, created on 13 May 2022
16 May 2022 SH01 Statement of capital following an allotment of shares on 13 May 2022
  • GBP 1.25
16 May 2022 AP01 Appointment of Mr William David Stewart as a director on 13 May 2022
16 May 2022 SH01 Statement of capital following an allotment of shares on 13 May 2022
  • GBP 1.1875
16 May 2022 PSC07 Cessation of Michael David Ian Capewell as a person with significant control on 13 May 2022
16 May 2022 TM01 Termination of appointment of Michael David Ian Capewell as a director on 13 May 2022
16 May 2022 MR04 Satisfaction of charge 123730910001 in full