Advanced company searchLink opens in new window

EDS FINANCE LIMITED

Company number 02099503

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)
17 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
17 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 14 February 2021
24 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 14 February 2020
15 Apr 2020 TM01 Termination of appointment of Tina Anne Gough as a director on 7 April 2020
09 Mar 2020 TM01 Termination of appointment of Maruf Ahmad Majed as a director on 26 February 2020
04 Mar 2019 AD01 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 4 March 2019
03 Mar 2019 LIQ01 Declaration of solvency
03 Mar 2019 600 Appointment of a voluntary liquidator
03 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-15
21 Dec 2018 SH20 Statement by Directors
21 Dec 2018 SH19 Statement of capital on 21 December 2018
  • GBP 1
21 Dec 2018 CAP-SS Solvency Statement dated 21/12/18
21 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Oct 2018 AA Full accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
10 Apr 2018 AP01 Appointment of Maruf Ahmad Majed as a director on 31 March 2018
09 Apr 2018 TM01 Termination of appointment of Nicholas Anthony Wilson as a director on 31 March 2018
10 Oct 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
04 Aug 2017 CS01 Confirmation statement made on 29 May 2017 with updates
04 Aug 2017 PSC02 Notification of E.D.S International Limited as a person with significant control on 6 April 2016
28 Jun 2017 AP01 Appointment of Michael Charles Woodfine as a director on 26 June 2017
28 Jun 2017 AD01 Registered office address changed from Amen Road Cain Road Bracknell Berkshire RG12 1HN to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 28 June 2017
28 Jun 2017 TM02 Termination of appointment of David Charles Camp as a secretary on 31 May 2017
12 Apr 2017 AA Full accounts made up to 31 October 2016