- Company Overview for EIDC LIMITED (07104699)
- Filing history for EIDC LIMITED (07104699)
- People for EIDC LIMITED (07104699)
- More for EIDC LIMITED (07104699)
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
|
|
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
|
|
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
|
|
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 |