FOREVER EDEN LTD

Craftwork Studios Craftwork Studios, London, EC1Y 8NA
StatusLIQUIDATION
Company No.08470851
CategoryPrivate Limited Company
Incorporated03 Apr 2013
Age11 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

FOREVER EDEN LTD is an liquidation private limited company with number 08470851. It was incorporated 11 years, 2 months, 29 days ago, on 03 April 2013. The company address is Craftwork Studios Craftwork Studios, London, EC1Y 8NA.



Company Fillings

Change registered office address company with date old address new address

Date: 24 Jun 2024

Action Date: 24 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-24

Old address: 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Mar 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-03

New date: 2023-04-30

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elegant stems bs LIMITED\certificate issued on 16/12/22

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-16

Officer name: Miss Joanna Catherina Cook

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-16

Officer name: Miss Joanna Catherina Cook

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 03 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-03

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Oct 2022

Action Date: 03 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanna Catherina Cook

Notification date: 2022-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janice Zelezinski

Cessation date: 2022-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carla Zelezinski

Cessation date: 2022-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carla Zelezinski

Termination date: 2022-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Zelezinski

Termination date: 2022-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanna Catherina Cook

Appointment date: 2022-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Miss Carla Zelezinski

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mrs Janice Zelezinski

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Miss Carla Zelezinski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-15

Old address: The Old Stables Wickham Hall Hadham Road Bishop's Stortford CM23 1JG

New address: 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Incorporation company

Date: 03 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESCAPE THE DAILY GRIND LIMITED

10 FORD ROAD,ASHFORD,TW15 2RD

Number:08551714
Status:ACTIVE
Category:Private Limited Company

I.N. CONSULTING LIMITED

12A FLEET BUSINESS PARK SANDY LANE,FLEET,GU52 8BF

Number:04499375
Status:ACTIVE
Category:Private Limited Company

INACHEE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08117725
Status:ACTIVE
Category:Private Limited Company

PORTIA CONSULTING SERVICES LTD

14 FROMOND ROAD,WINCHESTER,SO22 6EG

Number:11110069
Status:ACTIVE
Category:Private Limited Company

RAPIDGEN SOFTWARE LIMITED

9 BRIDLE CLOSE,KINGSTON UPON THAMES,KT1 2JW

Number:05585419
Status:ACTIVE
Category:Private Limited Company

THE UK HIDE CO. LIMITED

UNIT 11 TRADE CITY,WEYBRIDGE,KT13 0YF

Number:03797729
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