- Company Overview for EDDYSTONE FINANCE PLC (05643091)
- Filing history for EDDYSTONE FINANCE PLC (05643091)
- People for EDDYSTONE FINANCE PLC (05643091)
- Charges for EDDYSTONE FINANCE PLC (05643091)
- Insolvency for EDDYSTONE FINANCE PLC (05643091)
- More for EDDYSTONE FINANCE PLC (05643091)
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) |
---|---|---|---|
24 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Apr 2019 | AD01 | Registered office address changed from 35 Great St Helens London EC2A 6AP to 40a Station Road Upminster Essex RM14 2TR on 12 April 2019 | |
12 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2019 | LIQ01 | Declaration of solvency | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
10 Aug 2018 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 | |
27 Jun 2018 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
20 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
13 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
27 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Feb 2017 | AP01 | Appointment of Ms Claudia Ann Wallace as a director on 27 January 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 | |
12 Dec 2016 | CH02 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 | |
12 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
12 Dec 2016 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
29 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
17 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
09 May 2014 | AA | Full accounts made up to 31 December 2013 |