- Company Overview for EDENONE SOLUTIONS LIMITED (08480027)
- Filing history for EDENONE SOLUTIONS LIMITED (08480027)
- People for EDENONE SOLUTIONS LIMITED (08480027)
- Charges for EDENONE SOLUTIONS LIMITED (08480027)
- Insolvency for EDENONE SOLUTIONS LIMITED (08480027)
- More for EDENONE SOLUTIONS LIMITED (08480027)
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) |
---|---|---|---|
26 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | MR01 | Registration of charge 084800270003, created on 8 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Oliver Ricardo Vaughan as a director on 30 September 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
14 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
09 Mar 2018 | AP01 | Appointment of Mr Oliver Vaughan as a director on 1 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Paul Martin Mccudden as a director on 19 January 2018 | |
17 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
02 Mar 2017 | MR04 | Satisfaction of charge 084800270001 in full | |
08 Feb 2017 | MR01 | Registration of charge 084800270002, created on 6 February 2017 | |
22 Dec 2016 | MR01 | Registration of charge 084800270001, created on 16 December 2016 | |
14 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
12 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
20 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2014 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
05 Feb 2014 | TM01 | Termination of appointment of James Wellesley Wesley as a director | |
30 May 2013 | AD01 | Registered office address changed from 41 Church Street Birmingham B3 2RT United Kingdom on 30 May 2013 | |
12 Apr 2013 | CERTNM |
Company name changed twp (newco) 129 LIMITED\certificate issued on 12/04/13
|