EDEN BIOPHARMA GROUP LIMITED

C/O Milsted Langdon Llp C/O Milsted Langdon Llp, London, E1W 1AW
StatusDISSOLVED
Company No.04715370
CategoryPrivate Limited Company
Incorporated28 Mar 2003
Age21 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution17 Apr 2019
Years5 years, 3 months, 14 days

SUMMARY

EDEN BIOPHARMA GROUP LIMITED is an dissolved private limited company with number 04715370. It was incorporated 21 years, 4 months, 3 days ago, on 28 March 2003 and it was dissolved 5 years, 3 months, 14 days ago, on 17 April 2019. The company address is C/O Milsted Langdon Llp C/O Milsted Langdon Llp, London, E1W 1AW.



Company Fillings

Gazette dissolved liquidation

Date: 17 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-31

Old address: 12 Estuary Banks Speke Liverpool L24 8RB

New address: C/O Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tom Nelligan

Termination date: 2017-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Elizabeth Stewart

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tom Nelligan

Appointment date: 2015-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mino Bisaro

Termination date: 2015-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Adam Buchen

Termination date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Eliabeth Stewart

Appointment date: 2014-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fred Wilkinson

Termination date: 2014-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Paul Mino Bisaro

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: David Adam Buchen

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Dr Fred Wilkinson

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 30 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-30

Officer name: Crawford David Brown

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2011

Action Date: 07 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-07

Capital : 207,510.00 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Crawford David Brown

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jul 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Mino Bisaro

Documents

View document PDF

Resolution

Date: 15 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Adam Buchen

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fred Wilkinson

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anita Bate

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stafford Deitsch

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Atkinson

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Caldwell

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cozens

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Allen

Documents

View document PDF

Resolution

Date: 12 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2010

Action Date: 27 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-27

Capital : 207,500 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Capital

Type: 123

Description: Gbp nc 200000/400000\18/03/08

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Accounts with accounts type group

Date: 01 Aug 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 24/04/07 from: national biomanufacturing centre estuary banks estuary business park liverpool merseyside L24 8RB

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 02 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 09/03/06 from: unit D5 stanlaw abbey business centre dover drive, ellesmere port cheshire CH65 9BF

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 09 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 17/06/04--------- £ si [email protected]=120000 £ ic 40000/160000

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/06/04

Documents

View document PDF

Resolution

Date: 13 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Statement of affairs

Date: 02 Dec 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 19/09/03--------- £ si [email protected]=39998 £ ic 2/40000

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Capital

Type: 122

Description: S-div 19/09/03

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/09/03

Documents

View document PDF

Resolution

Date: 02 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 02/10/03 from: saint james's court brown street manchester greater manchester M2 2JF

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hallco 883 LIMITED\certificate issued on 19/09/03

Documents

View document PDF


Some Companies

BLUE PILL CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09602913
Status:ACTIVE
Category:Private Limited Company

BYDOVE PROPERTIES LTD

SWISS HOUSE BECKINGHAM STREET,MALDON,CM9 8LZ

Number:03549758
Status:ACTIVE
Category:Private Limited Company

DREAMPACT LIMITED

5 EAST CAIYSTANE PLACE,EDINBURGH,EH10 6RU

Number:SC240349
Status:ACTIVE
Category:Private Limited Company

HOMESTEAD (SOUTHWOLD) MANAGEMENT COMPANY LIMITED

CUCKOO FARM RISSEMERE LANE EAST,SOUTHWOLD,IP18 6SR

Number:08344961
Status:ACTIVE
Category:Private Limited Company

M.P.ELECTRICAL LIMITED

BOLEYN HOUSE,LONDON,E6 3BP

Number:00582319
Status:ACTIVE
Category:Private Limited Company

MAYHEW STEEL LTD

KNOWLES FARM KNOWLES CLOSE,YARM,TS15 9LG

Number:05294766
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source