THE EDEN SDA SCHOOL

Company Documents

DateDescription
21/08/2521 August 2025 Liquidators' statement of receipts and payments to 2025-06-27

View Document

09/07/249 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

04/07/244 July 2024 Appointment of a voluntary liquidator

View Document

04/07/244 July 2024 Registered office address changed from 100 Warwick Road 100 Warwick Road Ealing London W5 5PT England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2024-07-04

View Document

04/07/244 July 2024 Statement of affairs

View Document

27/06/2427 June 2024 Registered office address changed from The Old Vicarage High Street Harmondsworth Middx UB7 0AQ United Kingdom to 100 Warwick Road 100 Warwick Road Ealing London W5 5PT on 2024-06-27

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

14/12/2314 December 2023 Application to strike the company off the register

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

10/10/2310 October 2023 Registered office address changed from 92-100 Warwick Road Ealing London W5 5PT England to The Old Vicarage High Street Harmondsworth Middx UB7 0AQ on 2023-10-10

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-17 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM GUNNERSBURY SPORT GROUND PARK PLACE LONDON W3 8JY ENGLAND

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MRS LYNTHIA GRANT

View Document

13/01/1913 January 2019 DIRECTOR APPOINTED MRS LAURA AUDRISE OSEI

View Document

23/12/1823 December 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 DIRECTOR APPOINTED MISS NAOMI ADOMAH OSEI

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR LYNTHIA GRANT

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA OSEI

View Document

18/10/1618 October 2016 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