Advanced company searchLink opens in new window

EDL NOMINEE LLP

Company number OC348928

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)
14 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2014 3.6 Receiver's abstract of receipts and payments to 8 July 2014
16 Jul 2014 LLRM02 Notice of ceasing to act as receiver or manager
16 Jul 2014 3.6 Receiver's abstract of receipts and payments to 11 April 2014
16 Jul 2014 3.6 Receiver's abstract of receipts and payments to 11 October 2013
16 Jul 2014 3.6 Receiver's abstract of receipts and payments to 11 April 2013
15 Jan 2013 LLTM01 Termination of appointment of Robert Lloyd as a member
12 Dec 2012 3.6 Receiver's abstract of receipts and payments to 11 October 2012
18 Oct 2011 LQ01 Notice of appointment of receiver or manager
12 Oct 2010 LLAR01 Annual return made up to 24 September 2010
12 Oct 2010 LLCH02 Member's details changed for Eatonfield Developments Limited on 23 September 2010
22 Jun 2010 LLAA01 Current accounting period shortened from 30 September 2010 to 30 June 2010
15 Oct 2009 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
24 Sep 2009 LLP2 Incorporation document\certificate of incorporation