- Company Overview for EDENDEAN LIMITED (SC146234)
- Filing history for EDENDEAN LIMITED (SC146234)
- People for EDENDEAN LIMITED (SC146234)
- Charges for EDENDEAN LIMITED (SC146234)
- More for EDENDEAN LIMITED (SC146234)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2017 | DS01 | Application to strike the company off the register | |
30 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Dec 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
31 Aug 2016 | TM02 | Termination of appointment of Jennifer Caroline Kurys as a secretary on 31 August 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Jennifer Caroline Kurys as a director on 31 August 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from 2 Tweedale Cottage Peebles Peebles Shire EH45 8BA to C/O Reid 3 Shillinghill Humbie EH36 5PX on 11 August 2016 | |
11 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Dec 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-12
|
|
20 Oct 2015 | AD01 | Registered office address changed from C/O Jenny or Steven Kurys 3 Shillinghill Humbie East Lothian EH36 5PX to 2 Tweedale Cottage Peebles Peebles Shire EH45 8BA on 20 October 2015 | |
05 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | CH01 | Director's details changed for Mr Edward Steven Gary Kurys on 25 November 2014 | |
25 Nov 2014 | CH03 | Secretary's details changed for Jennifer Caroline Kurys on 18 September 2014 | |
25 Nov 2014 | CH01 | Director's details changed for Jennifer Caroline Kurys on 1 September 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from 40/4 Buckingham Terrace Edinburgh EH4 3AP to C/O Jenny or Steven Kurys 3 Shillinghill Humbie East Lothian EH36 5PX on 25 November 2014 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
03 Dec 2012 | AD01 | Registered office address changed from 64 Archerfield Dirleton East Lothian on 3 December 2012 | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 30 September 2012 | |
03 Dec 2012 | AD01 | Registered office address changed from 22 Dalry Road Edinburgh Midlothian EH11 2BA on 3 December 2012 | |
22 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off |