Advanced company searchLink opens in new window

EDDYSTONE FINANCE PLC

Company number 05643091

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-03-28
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
  • GBP 50,000
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
  • GBP 50,000
09 May 2014 AA Full accounts made up to 31 December 2013