- Company Overview for THE EDEN SCHOOL (SDA) LIMITED (08171145)
- Filing history for THE EDEN SCHOOL (SDA) LIMITED (08171145)
- People for THE EDEN SCHOOL (SDA) LIMITED (08171145)
- Insolvency for THE EDEN SCHOOL (SDA) LIMITED (08171145)
- More for THE EDEN SCHOOL (SDA) LIMITED (08171145)
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) |
---|---|---|---|
14 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2018 | L64.07 | Completion of winding up | |
22 Feb 2017 | COCOMP | Order of court to wind up | |
02 Aug 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2016 | DS01 | Application to strike the company off the register | |
27 Jan 2016 | AD01 | Registered office address changed from Evershed Sports Ground Wyke Gardens Hanwell W7 2BB to The Eden School Park Place Gunnersbury Sports Grounds Acton London W3 8JY on 27 January 2016 | |
26 Oct 2015 | AR01 | Annual return made up to 7 August 2015 no member list | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Oct 2014 | AR01 | Annual return made up to 7 August 2014 no member list | |
07 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Sep 2013 | AR01 | Annual return made up to 7 August 2013 no member list | |
04 Sep 2013 | AP01 | Appointment of Miss Leah Adjoa Mansah Osei as a director | |
18 Mar 2013 | AD01 | Registered office address changed from Evershed Sports Ground Wyke Gardens London W7 2BB England on 18 March 2013 | |
18 Mar 2013 | AD01 | Registered office address changed from Former Mandeville School Eastcote Lane North Northolt Middlesex UB5 4HW United Kingdom on 18 March 2013 | |
15 Mar 2013 | AP01 | Appointment of Miss Danielle Osei as a director | |
15 Mar 2013 | AP01 | Appointment of Mrs Laura Osei as a director | |
15 Mar 2013 | TM01 | Termination of appointment of Lynthia Grant as a director | |
15 Mar 2013 | TM01 | Termination of appointment of Glenroy Anderson as a director | |
10 Dec 2012 | AP01 | Appointment of Miss Naomi Osei as a director | |
14 Nov 2012 | AD01 | Registered office address changed from Former Evershed Sports & Social Club Wyke Garden Hanwell W7 2AJ United Kingdom on 14 November 2012 | |
23 Oct 2012 | AP03 | Appointment of Naomi Osei as a secretary | |
23 Oct 2012 | TM02 | Termination of appointment of Glenroy Anderson as a secretary | |
23 Oct 2012 | AP01 | Appointment of Mrs Lynthia Grant as a director | |
23 Oct 2012 | AP03 | Appointment of Glenroy Adrian Uriah James Anderson as a secretary |