Advanced company searchLink opens in new window

EDS UK LIMITED

Company number 01642767

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)
02 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2013 4.71 Return of final meeting in a members' voluntary winding up
09 Jul 2013 600 Appointment of a voluntary liquidator
09 Jul 2013 4.70 Declaration of solvency
09 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-26
27 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
Statement of capital on 2013-06-27
  • GBP 25,000
24 Jun 2013 AP01 Appointment of Mr Steven David Burr as a director on 20 June 2013
24 Jun 2013 TM01 Termination of appointment of Juzer Shaikhali as a director on 20 June 2013
24 Jun 2013 TM01 Termination of appointment of Sergio Erik Letelier as a director on 20 June 2013
24 Jun 2013 TM01 Termination of appointment of Sergio Erik Letelier as a director on 20 June 2013
19 Jun 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Authority to sign and file documents relating to the reduction of capital. 01/05/2013
07 May 2013 SH19 Statement of capital on 7 May 2013
  • GBP 25,000
07 May 2013 SH20 Statement by Directors
07 May 2013 CAP-SS Solvency Statement dated 01/05/13
07 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise directors to sign and file documents relating to reduction capital 01/05/2013
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
29 Dec 2011 AA Full accounts made up to 31 October 2011
05 Sep 2011 AP03 Appointment of Mr Roberto Putland as a secretary on 31 August 2011
05 Sep 2011 TM02 Termination of appointment of Thomas Clark Perkins as a secretary on 31 August 2011
30 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
30 Jun 2011 CH01 Director's details changed for Mr Juzer Shaikhali on 29 May 2011
30 Jun 2011 CH01 Director's details changed for Sergio Erik Letelier on 29 May 2011
16 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
06 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5