EIDC LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1914 March 2019 APPLICATION FOR STRIKING-OFF

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/12/1814 December 2018 30/10/18 STATEMENT OF CAPITAL GBP 686333

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOULTON GOODIES LIMITED

View Document

14/12/1814 December 2018 CESSATION OF JONATHAN PAUL MOULTON AS A PSC

View Document

14/12/1814 December 2018 CESSATION OF PAUL WARWICK CAPELL AS A PSC

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

25/09/1825 September 2018 PREVEXT FROM 31/01/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/12/1718 December 2017 SAIL ADDRESS CHANGED FROM: 4 GRANT WALK ASCOT BERKSHIRE SL5 9TT ENGLAND

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

16/12/1716 December 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MOULTON / 02/10/2017

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN DOUGLAS

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY ALAN DOUGLAS

View Document

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BACHMANN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 SAIL ADDRESS CHANGED FROM: CENTRAL COURT SOUTHAMPTON BUILDINGS LONDON WC2A 1AL ENGLAND

View Document

09/01/159 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/03/138 March 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

11/01/1211 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 SAIL ADDRESS CREATED

View Document

08/09/118 September 2011 CURREXT FROM 31/10/2011 TO 31/01/2012

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR JOHN MICHAEL JARVIS

View Document

15/02/1115 February 2011 04/02/11 STATEMENT OF CAPITAL GBP 3000

View Document

08/01/118 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/11/1015 November 2010 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

15/12/0915 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company