E. D. F. LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
10/01/2210 January 2022 | Application to strike the company off the register |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-09 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM UNIT 20 THE FORT INDUSTRIAL PARK FORT PARKWAY BIRMINGHAM WEST MIDLANDS B35 7AR |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
20/12/1820 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS XIAO MIN WU / 28/09/2018 |
01/10/181 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS XIAO MIN WU / 28/09/2018 |
21/09/1821 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER LEONARD WOODCOCK |
11/01/1711 January 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL EASTOPE |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/07/1513 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/08/145 August 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/08/1320 August 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/09/1212 September 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/09/118 September 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
24/11/1024 November 2010 | DIRECTOR APPOINTED MR PAUL ANTHONY EASTOPE |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/07/1030 July 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / XIAO MIN WU / 07/07/2010 |
03/02/103 February 2010 | DISS40 (DISS40(SOAD)) |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
02/02/102 February 2010 | FIRST GAZETTE |
23/07/0923 July 2009 | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
17/03/0817 March 2008 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM UNIT 20 THE FORT INDUSTRIAL ESTATE FORT PARKWAY BIRMINGHAM B35 7AR |
27/12/0727 December 2007 | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/12/071 December 2007 | REGISTERED OFFICE CHANGED ON 01/12/07 FROM: HUBERT STREET BIRMINGHAM WEST MIDLANDS B6 4BA |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
24/08/0624 August 2006 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 |
24/08/0624 August 2006 | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/08/0615 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/0612 April 2006 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: MAYBIRD SUITE MAYBIRD CENTRE BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0AZ |
25/10/0525 October 2005 | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | SECRETARY RESIGNED |
21/10/0421 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/07/0426 July 2004 | SECRETARY RESIGNED |
26/07/0426 July 2004 | DIRECTOR RESIGNED |
16/07/0416 July 2004 | REGISTERED OFFICE CHANGED ON 16/07/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
16/07/0416 July 2004 | NEW DIRECTOR APPOINTED |
16/07/0416 July 2004 | NEW SECRETARY APPOINTED |
09/07/049 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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