- Company Overview for EDWARD EASDON LTD. (SC394362)
- Filing history for EDWARD EASDON LTD. (SC394362)
- People for EDWARD EASDON LTD. (SC394362)
- More for EDWARD EASDON LTD. (SC394362)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 May 2015 | DS01 | Application to strike the company off the register | |
08 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 May 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
20 May 2013 | AD01 | Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL United Kingdom on 20 May 2013 | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 May 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
29 Feb 2012 | AA01 | Current accounting period extended from 29 February 2012 to 30 April 2012 | |
04 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 28 February 2011
|
|
04 Mar 2011 | AP01 | Appointment of Edward Easdon as a director | |
03 Mar 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
03 Mar 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
28 Feb 2011 | NEWINC | Incorporation |