- Company Overview for EDENBRIDGE LTD (09769455)
- Filing history for EDENBRIDGE LTD (09769455)
- People for EDENBRIDGE LTD (09769455)
- Registers for EDENBRIDGE LTD (09769455)
- More for EDENBRIDGE LTD (09769455)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
29 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
28 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
22 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
08 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
09 May 2018 | AD03 | Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA | |
09 May 2018 | AD02 | Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA | |
09 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
07 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 2 June 2016
|
|
07 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 2 June 2016
|
|
20 Jul 2016 | AD01 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA England to 37 Buckingham Gardens Edgware Middlesex HA8 6NB on 20 July 2016 | |
13 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 2 June 2016
|
|
13 Jul 2016 | AP04 | Appointment of Magus Secretaries Limited as a secretary on 2 June 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Yogini Amin as a director on 2 June 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr Sanjay Patel as a director on 2 June 2016 | |
02 Jun 2016 | AP01 | Appointment of Yogini Amin as a director on 2 June 2016 | |
02 Jun 2016 | TM02 | Termination of appointment of Chalfen Secretaries Limited as a secretary on 2 June 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Jonathan Gardner Purdon as a director on 2 June 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from 19 Leyden Street London E1 7LE to 140 Buckingham Palace Road London SW1W 9SA on 2 June 2016 |