Advanced company searchLink opens in new window

EDH 5 LTD

Company number SC407002

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)
19 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2012 TM01 Termination of appointment of Gerry Mcmahon as a director
02 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approve register & transfer of shares,auth directors to execute share cert., Approve resignation of directors 13/04/2012
02 Nov 2012 TM01 Termination of appointment of Darren Harty as a director
31 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2012-10-31
  • GBP 1
11 Nov 2011 AP01 Appointment of Mr Gerry Mcmahon as a director
07 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted