Advanced company searchLink opens in new window

EDENACRE LIMITED

Company number SC161557

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2018 DS01 Application to strike the company off the register
15 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 14 November 2017 with updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
04 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
20 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
23 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 14 November 2011 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jan 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Ronald Manson on 1 October 2009
22 Jan 2010 TM02 Termination of appointment of Paull & Williamsons Llp as a secretary
22 Jan 2010 CH01 Director's details changed for Surita Kumari Manson on 15 October 2009
22 Jan 2010 AP03 Appointment of Mr Ronald Manson as a secretary