EDEN PROJECTS GROUP LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Final Gazette dissolved following liquidation

View Document

23/10/2423 October 2024 Final Gazette dissolved following liquidation

View Document

23/07/2423 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/12/235 December 2023 Liquidators' statement of receipts and payments to 2023-10-02

View Document

13/12/2213 December 2022 Liquidators' statement of receipts and payments to 2022-10-02

View Document

03/10/223 October 2022 Removal of liquidator by court order

View Document

03/10/223 October 2022 Appointment of a voluntary liquidator

View Document

07/12/217 December 2021 Liquidators' statement of receipts and payments to 2021-10-02

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

28/08/1928 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN SUTTON

View Document

24/10/1824 October 2018 CESSATION OF LOIS HOLDINGS LIMITED AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CAIN

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM UNIT 31, THE INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDFORD MK43 0BT ENGLAND

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM ARTEMIS HOUSE 4A BRAMLEY ROAD MOUNT FARM MILTON KEYNES MK1 1PT ENGLAND

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM C/O REID & CO CORPORATE SERVICES LTD WITAN COURT 305 UPPER FOURTH STREET MILTON KEYNES BUCKS MK9 1EH ENGLAND

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR BRIAN JOHN SUTTON

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR MATHEW JENKIN

View Document

04/10/164 October 2016 PREVEXT FROM 31/05/2016 TO 30/09/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS HARRIS / 01/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOCK

View Document

22/07/1622 July 2016 COMPANY NAME CHANGED EDEN MEC LTD CERTIFICATE ISSUED ON 22/07/16

View Document

10/02/1610 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR MATHEW ANDREW JENKIN

View Document

28/08/1528 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 1 SOUTH HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES MK1 1SW

View Document

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 245 QUEENSWAY BLETCHLEY MILTON KEYNES BUCKS MK2 2EH

View Document

20/08/1420 August 2014 01/06/14 STATEMENT OF CAPITAL GBP 150

View Document

25/06/1425 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER GARY STOCK

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE JARVIS

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR CHRIS HARRIS

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM C/O JOHN-PAUL CAIN 80 EATON AVENUE BLETCHLEY MILTON KEYNES MK2 2HN UNITED KINGDOM

View Document

24/06/1324 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/01/1327 January 2013 DIRECTOR APPOINTED MS JULIE ANNE JARVIS

View Document

29/05/1229 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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