Advanced company searchLink opens in new window

ENTERPRISE DEVELOPMENT INTERNATIONAL CAPITAL LIMITED

Company number 05754150

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)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2016 AR01 Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
17 Jun 2015 AD01 Registered office address changed from Deans Court 1-3 London Road Bicester Oxon OX26 6BU to 31 Hunt Close Bicester Oxfordshire OX26 6HX on 17 June 2015
17 Jun 2015 AC92 Restoration by order of the court
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
30 Mar 2010 CH01 Director's details changed for Sean Daley on 4 October 2009
22 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
15 Apr 2009 363a Return made up to 23/03/09; full list of members
23 Feb 2009 363a Return made up to 23/03/08; full list of members
05 Nov 2008 287 Registered office changed on 05/11/2008 from, 31 hunt close, bicester, oxfordshire, OX26 6HX
19 Sep 2008 AA Accounts for a dormant company made up to 31 March 2007
19 Sep 2008 AA Accounts for a dormant company made up to 31 March 2008
10 Apr 2007 287 Registered office changed on 10/04/07 from: dovecote house, church street, bloxham, banbury, oxfordshire OX15 4ET
10 Apr 2007 288a New secretary appointed
10 Apr 2007 363a Return made up to 23/03/07; full list of members
10 Apr 2007 288b Secretary resigned
30 Mar 2007 288b Director resigned
23 Mar 2006 NEWINC Incorporation