Advanced company searchLink opens in new window

ELDON DATA LIMITED

Company number 04687363

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)
27 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2009 DS01 Application to strike the company off the register
06 Mar 2009 363a Return made up to 05/03/09; full list of members
10 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
16 Jul 2008 287 Registered office changed on 16/07/2008 from 8 york road martlesham heath ipswich IP5 3TL
15 Jul 2008 288c Director's Change of Particulars / paul singleton / 15/07/2008 / Title was: , now: mr; Honours was: M.S.C.B.S.c, now: ; HouseName/Number was: , now: flat 25; Street was: 8 york road, now: 15 south parade; Area was: martlesham heath, now: ; Post Town was: ipswich, now: leeds; Region was: , now: west yorkshire; Post Code was: IP5 3TL, now: LS1 5PQ; c
29 May 2008 363a Return made up to 05/03/08; full list of members
05 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
05 Mar 2007 363a Return made up to 05/03/07; full list of members
11 Dec 2006 AA Total exemption small company accounts made up to 5 April 2006
08 Mar 2006 363a Return made up to 05/03/06; full list of members
28 Nov 2005 AA Total exemption small company accounts made up to 5 April 2005
09 Mar 2005 363s Return made up to 05/03/05; full list of members
08 Dec 2004 AA Total exemption small company accounts made up to 5 April 2004
26 Mar 2004 363s Return made up to 05/03/04; full list of members
01 Jul 2003 287 Registered office changed on 01/07/03 from: mynshull house 78 churchgate stockport SK1 1YJ
30 Apr 2003 225 Accounting reference date extended from 31/03/04 to 05/04/04
28 Mar 2003 288a New secretary appointed
28 Mar 2003 288a New director appointed
25 Mar 2003 288b Director resigned
25 Mar 2003 288b Secretary resigned
25 Mar 2003 287 Registered office changed on 25/03/03 from: 72 new bond street mayfair london W1S 1RR
05 Mar 2003 NEWINC Incorporation