- Company Overview for EDENOAK PROPERTIES LTD (NI059557)
- Filing history for EDENOAK PROPERTIES LTD (NI059557)
- People for EDENOAK PROPERTIES LTD (NI059557)
- More for EDENOAK PROPERTIES LTD (NI059557)
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 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2011 | AR01 |
Annual return made up to 13 June 2011 with full list of shareholders
Statement of capital on 2011-08-08
|
|
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Mr David Alan Paisley on 1 June 2010 | |
24 Sep 2010 | CH03 | Secretary's details changed for Lyndsay Mcnally on 1 June 2010 | |
10 May 2010 | AR01 | Annual return made up to 13 June 2007 with full list of shareholders | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Mar 2010 | AR01 | Annual return made up to 13 June 2009 with full list of shareholders | |
07 Jun 2009 | AC(NI) | 30/06/08 annual accts | |
01 Jul 2008 | 371S(NI) | 13/06/08 annual return shuttle | |
23 Apr 2008 | AC(NI) | 30/06/07 annual accts | |
07 Apr 2008 | 296(NI) | Change of dirs/sec | |
21 Sep 2007 | 295(NI) | Change in sit reg add | |
21 Sep 2007 | 296(NI) | Change of dirs/sec | |
21 Sep 2007 | 296(NI) | Change of dirs/sec | |
21 Sep 2007 | 98-2(NI) | Return of allot of shares | |
30 Jul 2007 | 295(NI) | Change in sit reg add | |
13 Jun 2006 | NEWINC | Incorporation |