Advanced company searchLink opens in new window

EDEN ABBEY LTD

Company number NI634540

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-26
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-29
  • GBP 100