- Company Overview for EDEN VILLAS (UK) LIMITED (SC218695)
- Filing history for EDEN VILLAS (UK) LIMITED (SC218695)
- People for EDEN VILLAS (UK) LIMITED (SC218695)
- More for EDEN VILLAS (UK) LIMITED (SC218695)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-28
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
26 May 2014 | CH03 | Secretary's details changed for Mr Barrie Seymour Stocks on 31 March 2014 | |
26 May 2014 | AD01 | Registered office address changed from 3 St Helens 474 Perth Road Dundee DD2 1LL United Kingdom on 26 May 2014 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
16 May 2013 | CH03 | Secretary's details changed for Mr Barrie Seymour Stocks on 1 April 2013 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
15 Jun 2012 | AD01 | Registered office address changed from 6 Osprey Bank Fowlis Dundee DD2 5GE United Kingdom on 15 June 2012 | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Mr Barrie Seymour Stocks on 3 May 2011 | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders |