Advanced company searchLink opens in new window

EDA GARAGE LIMITED

Company number 12021513

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
27 May 2023 TM01 Termination of appointment of Maria-Elena Tudor as a director on 27 May 2023
27 May 2023 AP01 Appointment of Mr Daniel-Mihai Tudor as a director on 27 May 2023
06 May 2023 DISS40 Compulsory strike-off action has been discontinued
05 May 2023 AA Micro company accounts made up to 31 May 2022
05 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2023 TM01 Termination of appointment of Daniel-Mihai Tudor as a director on 1 April 2023
27 Apr 2023 AP01 Appointment of Mrs Maria-Elena Tudor as a director on 27 April 2023
09 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
30 Mar 2022 CH01 Director's details changed for Mr Daniel-Mihai Tudor on 30 March 2022
30 Mar 2022 AD01 Registered office address changed from Ely Road Ely Road Waterbeach Cambridge CB25 9NN England to Grassopper Fishery & Business Ely Road Waterbeach CB25 9NN on 30 March 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
21 Jan 2022 CH01 Director's details changed for Mr Daniel-Mihai Tudor on 18 January 2022
21 Jan 2022 AD01 Registered office address changed from Falcon Motor Centre Cambridge Road Stretham Ely Cambridgeshire CB6 3LU England to Ely Road Ely Road Waterbeach Cambridge CB25 9NN on 21 January 2022
29 Jul 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
18 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
14 May 2021 AD01 Registered office address changed from Falcon Motor Centre 42 Davy Road Cambridge Cambridgeshire CB6 3LU England to Falcon Motor Centre Cambridge Road Stretham Ely Cambridgeshire CB6 3LU on 14 May 2021
13 May 2021 AD01 Registered office address changed from 43 Amwell Road Cambridge CB4 2UH England to Falcon Motor Centre 42 Davy Road Cambridge Cambridgeshire CB6 3LU on 13 May 2021
05 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
20 Mar 2020 PSC07 Cessation of Daniel Mihai Tudor as a person with significant control on 20 March 2020
20 Mar 2020 PSC01 Notification of Daniel-Mihai Tudor as a person with significant control on 20 March 2020
20 Mar 2020 TM01 Termination of appointment of Daniel Mihai Tudor as a director on 20 March 2020