Advanced company searchLink opens in new window

EDUDAWN LIMITED

Company number 12699473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 31 January 2024
13 Feb 2023 AD01 Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 13 February 2023
13 Feb 2023 LIQ01 Declaration of solvency
13 Feb 2023 600 Appointment of a voluntary liquidator
13 Feb 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-01
29 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with updates
16 May 2022 TM01 Termination of appointment of Kevin Mark Brownell as a director on 31 March 2022
16 May 2022 TM01 Termination of appointment of Claire Louise Humble as a director on 31 March 2022
07 Mar 2022 AA Micro company accounts made up to 30 November 2021
17 Feb 2022 CH01 Director's details changed for Darren Chalmers-Stevens on 17 February 2022
17 Feb 2022 CH01 Director's details changed for Claire Louise Humble on 17 February 2022
17 Feb 2022 CH01 Director's details changed for Mr Kevin Mark Brownell on 17 February 2022
17 Feb 2022 PSC04 Change of details for Mr Darren Lee Chalmers-Stevens as a person with significant control on 17 February 2022
17 Feb 2022 PSC04 Change of details for Mr Kevin Mark Brownell as a person with significant control on 17 February 2022
17 Feb 2022 AD01 Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England to 5 Robin Hood Lane Sutton Surrey SM1 2SW on 17 February 2022
17 Feb 2022 PSC04 Change of details for Mrs Claire Humble as a person with significant control on 17 February 2022
12 Jan 2022 PSC07 Cessation of Adam Mcnaught-Davis as a person with significant control on 1 January 2022
17 Nov 2021 TM01 Termination of appointment of Adam Mcnaught-Davis as a director on 5 November 2021
02 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
02 Jul 2021 AA01 Current accounting period extended from 30 June 2021 to 30 November 2021
18 Feb 2021 PSC01 Notification of Claire Humble as a person with significant control on 17 February 2021
18 Feb 2021 PSC01 Notification of Darren Chalmers-Stevens as a person with significant control on 17 February 2021
18 Feb 2021 PSC01 Notification of Adam Mcnaught-Davis as a person with significant control on 17 February 2021
18 Feb 2021 PSC01 Notification of Kevin Mark Brownell as a person with significant control on 17 February 2021
18 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 18 February 2021