- Company Overview for EDEN PHARMA LTD (11861165)
- Filing history for EDEN PHARMA LTD (11861165)
- People for EDEN PHARMA LTD (11861165)
- More for EDEN PHARMA LTD (11861165)
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) |
---|---|---|---|
27 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2023 | TM01 | Termination of appointment of Michael Edward Christian Parker as a director on 29 August 2023 | |
29 Aug 2023 | AD01 | Registered office address changed from PO Box 4385 11861165 - Companies House Default Address Cardiff CF14 8LH to Merit Legal Limited 10 Water Street Birmingham B3 1HL on 29 August 2023 | |
15 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 11861165 - Companies House Default Address, Cardiff, CF14 8LH on 15 August 2023 | |
27 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 1 April 2023 | |
10 Jul 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 March 2023
|
|
12 Jun 2023 | CS01 |
01/04/23 Statement of Capital gbp 262891.22
|
|
30 May 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
22 May 2023 | AA | Micro company accounts made up to 31 March 2022 | |
31 Mar 2023 | TM01 | Termination of appointment of Gary Martin Fallart as a director on 5 April 2022 | |
31 Mar 2023 | TM01 | Termination of appointment of Kurt Potter as a director on 5 April 2022 | |
15 Sep 2022 | AP01 | Appointment of Mr Michael Edward Christian Parker as a director on 5 September 2022 | |
05 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
01 Apr 2022 | RP04AP01 | Second filing for the appointment of Mr Gary Martin Fallart as a director | |
31 Mar 2022 | AP01 |
Appointment of Mr Gary Martin as a director on 31 March 2022
|
|
31 Mar 2022 | AP01 | Appointment of Mr Kurt Potter as a director on 31 March 2022 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
11 Oct 2021 | AD01 | Registered office address changed from 23 Austin Friars London EC2N 2QP England to 35 New Broad Street London EC2M 1NH on 11 October 2021 | |
26 Aug 2021 | RP04CS01 | Second filing of Confirmation Statement dated 5 August 2021 | |
24 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 24 August 2021
|
|
24 Aug 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 August 2021
|
|
12 Aug 2021 | CS01 |
Confirmation statement made on 5 August 2021 with updates
|