- Company Overview for EDEN REMEDIATION LIMITED (SC221118)
- Filing history for EDEN REMEDIATION LIMITED (SC221118)
- People for EDEN REMEDIATION LIMITED (SC221118)
- More for EDEN REMEDIATION LIMITED (SC221118)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2016 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | CH01 | Director's details changed for Gavin Mark Broomfield on 24 November 2014 | |
24 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from 14 Middlebank Avenue Dunfermline Fife KY11 8LR to Windlestraw House Stow Galashiels Selkirkshire TD1 2SP on 24 November 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
30 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
27 Jul 2011 | CH01 | Director's details changed for Gavin Mark Broomfield on 1 April 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 Apr 2011 | AD01 | Registered office address changed from Windlestraw House Ferniehirst Scottish Borders TD1 2SP on 11 April 2011 | |
27 Sep 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Aug 2009 | 363a | Return made up to 10/07/09; full list of members | |
14 Nov 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
15 Jul 2008 | 363a | Return made up to 10/07/08; full list of members |