Advanced company searchLink opens in new window

E DONALD & ASSOCIATES LIMITED

Company number 07853460

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 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2020 L64.07 Completion of winding up
07 May 2020 CVA4 Notice of completion of voluntary arrangement
16 Jan 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
16 Jan 2020 LIQ MISC OC Court order INSOLVENCY:Court Order removing Michelle Mills and appointing Hasib Reza Howlader being appointed.
22 Jan 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2018
20 Dec 2018 COCOMP Order of court to wind up
11 Jul 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
11 Jul 2018 LIQ MISC OC Court order insolvency:court order. Removal/ replacement of supervisor
11 Jul 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
11 Jul 2018 LIQ MISC OC Court order INSOLVENCY:court order re. Removal of supervisor
09 Oct 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
02 Oct 2017 AD01 Registered office address changed from Codham Hall Codham Hall Lane Great Warley Brentwood Essex CM13 3JT England to Unit B Chapter House Riverside Way Dartford DA1 5BS on 2 October 2017
22 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
21 Apr 2016 MR01 Registration of charge 078534600001, created on 15 April 2016
09 Mar 2016 CH01 Director's details changed for Ms Lorraine Vanda Johnson on 1 January 2016
09 Mar 2016 TM02 Termination of appointment of Abiodun Olusanya as a secretary on 1 February 2016
09 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
10 Dec 2015 AD01 Registered office address changed from 14-16 Powis Street London SE18 6LF to Codham Hall Codham Hall Lane Great Warley Brentwood Essex CM13 3JT on 10 December 2015
07 Dec 2015 TM01 Termination of appointment of Lorraine Johnson as a director on 7 December 2015
07 Dec 2015 AP01 Appointment of Ms Lorraine Vanda Johnson as a director on 5 January 2015
10 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
10 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
10 Feb 2015 AD01 Registered office address changed from Mbrss House 1 Waterside Court Galleon Boulevard Crossways Business Park Dartford Kent DA2 6NX to 14-16 Powis Street London SE18 6LF on 10 February 2015