Advanced company searchLink opens in new window

EDDIE'S TRUST

Company number 07664081

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2020 TM01 Termination of appointment of Greer Harbinson as a director on 29 July 2020
20 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2020 DS01 Application to strike the company off the register
31 Jan 2020 TM01 Termination of appointment of Tandy Harrison as a director on 29 January 2020
31 Jan 2020 TM01 Termination of appointment of Richard Lewis Holland as a director on 29 January 2020
31 Jan 2020 CH01 Director's details changed for Mr Derek Ford on 31 January 2020
31 Jan 2020 AP01 Appointment of Mr Nick Tiley as a director on 31 January 2020
31 Jan 2020 AP01 Appointment of Mr Greer Harbinson as a director on 31 January 2020
31 Jan 2020 AP01 Appointment of Mr Derek Ford as a director on 31 January 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
29 May 2019 TM01 Termination of appointment of Nicholas John Fermor Mansley as a director on 22 May 2019
04 Jan 2019 TM01 Termination of appointment of Margaret Oatey as a director on 31 December 2018
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
21 Sep 2018 TM01 Termination of appointment of Ricky Joseph Sykes as a director on 19 September 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
21 Jun 2018 AD01 Registered office address changed from G10-11 Suite G10 & G11, Blenheim House Cambridge Innovation Park, Denny End Lane Waterbeach, Cambridge Cambridgeshire CB25 9GL United Kingdom to Suite G10-G11 Blenheim House, Cambridge Innovation Park Denny End Road Waterbeach, Cambridge Cambridgeshire CB25 9GL on 21 June 2018
21 Jun 2018 AD01 Registered office address changed from Lancaster House Capper Road Waterbeach Cambridge CB25 9LY England to G10-11 Suite G10 & G11, Blenheim House Cambridge Innovation Park, Denny End Lane Waterbeach, Cambridge Cambridgeshire CB25 9GL on 21 June 2018
21 Jun 2018 EH02 Elect to keep the directors' residential address register information on the public register
20 Apr 2018 AP01 Appointment of Mr Richard Lewis Holland as a director on 8 April 2018
09 Apr 2018 AP03 Appointment of Miss Claire Jane Manners as a secretary on 3 April 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
25 Aug 2017 TM02 Termination of appointment of Tracey Jayne Flack as a secretary on 25 August 2017