Advanced company searchLink opens in new window

EDEN VILLAS (UK) LIMITED

Company number SC218695

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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