- Company Overview for EIDER DEVELOPMENTS LTD (08939530)
- Filing history for EIDER DEVELOPMENTS LTD (08939530)
- People for EIDER DEVELOPMENTS LTD (08939530)
- Charges for EIDER DEVELOPMENTS LTD (08939530)
- Insolvency for EIDER DEVELOPMENTS LTD (08939530)
- More for EIDER DEVELOPMENTS LTD (08939530)
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) |
---|---|---|---|
30 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
29 May 2019 | CH01 | Director's details changed for Mr John Alexander Allen on 13 September 2018 | |
17 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2018 | AD01 | Registered office address changed from Office 15 272 Kensington High Street London W8 6nd England to White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 13 September 2018 | |
07 Sep 2018 | LIQ02 | Statement of affairs | |
07 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of David Lawrence Antill as a director on 19 August 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of David Lawrence Antill as a director on 18 August 2016 | |
22 Jun 2016 | MR01 | Registration of charge 089395300004, created on 22 June 2016 | |
22 Jun 2016 | MR01 | Registration of charge 089395300003, created on 22 June 2016 | |
20 May 2016 | CH01 | Director's details changed for Mr John Alexander Allen on 18 May 2016 | |
11 May 2016 | AD01 | Registered office address changed from 55 Bryanston Street 8th Floor London W1H 7AA to Office 15 272 Kensington High Street London W8 6nd on 11 May 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
24 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 4 February 2016
|
|
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2016 | MR01 | Registration of charge 089395300002, created on 9 February 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN to 55 Bryanston Street 8th Floor London W1H 7AA on 27 October 2015 |