Advanced company searchLink opens in new window

EDEN REMEDIATION LIMITED

Company number SC221118

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
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