Advanced company searchLink opens in new window

EDEN RAGE LIMITED

Company number 04475398

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)
22 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2011 DS01 Application to strike the company off the register
08 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
Statement of capital on 2010-07-08
  • GBP 1
08 Jul 2010 CH01 Director's details changed for Howard Sacks on 1 January 2010
08 Jul 2010 CH04 Secretary's details changed for Pennsec Limited on 1 January 2010
10 May 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Jul 2009 363a Return made up to 02/07/09; full list of members
23 Apr 2009 AA Total exemption full accounts made up to 28 February 2009
04 Aug 2008 363a Return made up to 02/07/08; full list of members
06 May 2008 AA Total exemption full accounts made up to 28 February 2008
14 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
30 Sep 2007 287 Registered office changed on 30/09/07 from: first floor bucklersbury house 83 cannon street london EC4N 8PE
17 Jul 2007 363a Return made up to 02/07/07; full list of members
13 Sep 2006 AA Total exemption full accounts made up to 28 February 2006
07 Sep 2006 363a Return made up to 02/07/06; full list of members
31 Aug 2005 AA Total exemption full accounts made up to 28 February 2005
24 Aug 2005 363a Return made up to 02/07/05; full list of members
20 Oct 2004 AA Total exemption full accounts made up to 28 February 2004
14 Sep 2004 363s Return made up to 02/07/04; full list of members
18 Aug 2003 AA Total exemption full accounts made up to 28 February 2003
08 Jul 2003 363s Return made up to 02/07/03; full list of members
18 Aug 2002 288b Director resigned
16 Aug 2002 288a New director appointed
29 Jul 2002 287 Registered office changed on 29/07/02 from: da vinci house basing view basingstoke hampshire RG21 4EQ