Advanced company searchLink opens in new window

EIDC LIMITED

Company number 07104699

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2019 DS01 Application to strike the company off the register
18 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with updates
28 Dec 2018 AA Micro company accounts made up to 31 July 2018
14 Dec 2018 PSC07 Cessation of Jonathan Paul Moulton as a person with significant control on 30 October 2018
14 Dec 2018 PSC02 Notification of Moulton Goodies Limited as a person with significant control on 30 October 2018
14 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 686,333
14 Dec 2018 PSC07 Cessation of Paul Warwick Capell as a person with significant control on 30 October 2018
04 Dec 2018 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Breach House Main Road West Lulworth Dorset BH20 5RJ on 4 December 2018
25 Sep 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 July 2018
18 Dec 2017 AD02 Register inspection address has been changed from 4 Grant Walk Ascot Berkshire SL5 9TT England to 5 Jupiter House Calleva Park Aldermaston Berkshire RG7 8NN
16 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
16 Dec 2017 PSC04 Change of details for Mr Jonathan Paul Moulton as a person with significant control on 2 October 2017
03 Nov 2017 AA Micro company accounts made up to 31 January 2017
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
27 Sep 2016 AA Micro company accounts made up to 31 January 2016
27 Sep 2016 TM01 Termination of appointment of Alan Stephen George Douglas as a director on 14 September 2016
27 Sep 2016 TM02 Termination of appointment of Alan Stephen George Douglas as a secretary on 14 September 2016
07 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3,000
29 Oct 2015 AA Micro company accounts made up to 31 January 2015
09 Jun 2015 TM01 Termination of appointment of Peter George Bachmann as a director on 31 January 2015
09 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,000
09 Jan 2015 AD02 Register inspection address has been changed from Central Court Southampton Buildings London WC2A 1AL England to 4 Grant Walk Ascot Berkshire SL5 9TT
05 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014