Advanced company searchLink opens in new window

EIDER DEVELOPMENTS LTD

Company number 08939530

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-03
29 May 2019 CH01 Director's details changed for Mr John Alexander Allen on 13 September 2018
17 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-03
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
  • GBP 1,901,050
24 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,654,300.00
24 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1,854,300
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