Advanced company searchLink opens in new window

EDEN LUXURY LIVING LIMITED

Company number 04735950

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2013 DS01 Application to strike the company off the register
10 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
20 Feb 2012 AA Accounts for a dormant company made up to 31 July 2011
12 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
12 Apr 2011 CH03 Secretary's details changed for Mrs Victoria Jane Noad on 11 April 2011
12 Apr 2011 CH01 Director's details changed for Mr Jason Grant Edmund Noad on 11 April 2011
17 Feb 2011 AA Accounts for a dormant company made up to 31 July 2010
16 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
14 Jan 2010 AA Accounts for a dormant company made up to 31 July 2009
24 Apr 2009 363a Return made up to 15/04/09; full list of members
24 Apr 2009 288c Secretary's Change of Particulars / victoria noad / 15/04/2009 / HouseName/Number was: the barn, cockermouth farm, now: 20; Street was: cockermouth lane, now: hanby close; Area was: flockton moor, now: fenay bridge; Post Town was: wakefield, now: huddersfield; Post Code was: WF4 4BS, now: HD8 0FE
24 Apr 2009 288c Director's Change of Particulars / jason noad / 15/04/2009 / HouseName/Number was: the barn, cockermouth farm, now: 20; Street was: cockermouth lane, now: hanby close; Area was: flockton moor, now: fenay bridge; Post Town was: wakefield, now: huddersfield; Post Code was: WF4 4BS, now: HD8 0FE
11 Mar 2009 AA Accounts made up to 31 July 2008
06 Aug 2008 363a Return made up to 15/04/08; full list of members
06 Aug 2008 288c Director's Change of Particulars / jason noad / 12/04/2008 / HouseName/Number was: , now: the barn, cockermouth farm; Street was: acorn house spa bottom, now: cockermouth lane; Area was: fenay bridge, now: flockton moor; Post Town was: huddersfield, now: wakefield; Region was: , now: west yorkshire; Post Code was: HD8 0BB, now: WF4 4BS; Country was
06 Aug 2008 288c Secretary's Change of Particulars / victoria noad / 12/04/2008 / HouseName/Number was: , now: the barn, cockermouth farm; Street was: acorn house, now: cockermouth lane; Area was: spa bottom fenay bridge, now: flockton moor; Post Town was: huddersfield, now: wakefield; Region was: , now: west yorkshire; Post Code was: HD8 0BB, now: WF4 4BS; Country
17 Dec 2007 AA Accounts made up to 31 July 2007
24 Apr 2007 363a Return made up to 15/04/07; full list of members
09 Jan 2007 AA Accounts made up to 31 July 2006
05 Jul 2006 AA Accounts made up to 31 July 2005
22 Jun 2006 363a Return made up to 15/04/06; full list of members
23 Sep 2005 287 Registered office changed on 23/09/05 from: victoria court 91 huddersfield road holmfirth HD9 3JA
23 Sep 2005 363s Return made up to 15/04/05; full list of members