Advanced company searchLink opens in new window

EDAN INVESTMENTS LTD

Company number 08405330

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)
08 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 May 2017 AD01 Registered office address changed from 35 Grafton Way London W1T 5DB to Olympia House Armitage Road London NW11 8RQ on 4 May 2017
03 May 2017 600 Appointment of a voluntary liquidator
03 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-19
03 May 2017 LIQ02 Statement of affairs
14 Dec 2016 CS01 Confirmation statement made on 17 October 2016 with updates
14 Dec 2016 CH01 Director's details changed for Mr Michael John Williams on 14 December 2016
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Dec 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
14 Jul 2015 CH01 Director's details changed for Mr Michael John Williams on 14 July 2015
10 Feb 2015 TM01 Termination of appointment of Robert Williams as a director on 10 February 2015
23 Dec 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
13 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Feb 2014 CERTNM Company name changed edan harlow LTD\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
20 Feb 2014 CERTNM Company name changed edan investments LTD\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
18 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
23 Apr 2013 AP01 Appointment of Mr Michael John Williams as a director
15 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted