- Company Overview for EDEN ABBEY LTD (NI634540)
- Filing history for EDEN ABBEY LTD (NI634540)
- People for EDEN ABBEY LTD (NI634540)
- More for EDEN ABBEY LTD (NI634540)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2017 | AD01 | Registered office address changed from Unit 3G Springtown Ind Estate Springtown Road Londonderry BT48 0LY Northern Ireland to 93 Pelham Road Londonderry BT47 6FF on 20 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of James Heaney as a director on 20 March 2017 | |
27 Jul 2016 | AP01 | Appointment of Mr James Heaney as a director on 26 July 2016 | |
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2016 | AD01 | Registered office address changed from 93 Pelham Road Londonderry BT47 6FF Northern Ireland to Unit 3G Springtown Ind Estate Springtown Road Londonderry BT48 0LY on 26 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Ryan Harkin as a director on 26 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Karl Joseph England as a director on 26 July 2016 | |
26 Jul 2016 | TM02 | Termination of appointment of Karl England as a secretary on 26 July 2016 | |
29 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-29
|