EDEN IT LIMITED

9 Mill Street, Kingston Upon Thames, KT1 2RG, England
StatusDISSOLVED
Company No.08860311
CategoryPrivate Limited Company
Incorporated24 Jan 2014
Age10 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 5 months, 19 days

SUMMARY

EDEN IT LIMITED is an dissolved private limited company with number 08860311. It was incorporated 10 years, 5 months, 13 days ago, on 24 January 2014 and it was dissolved 2 years, 5 months, 19 days ago, on 18 January 2022. The company address is 9 Mill Street, Kingston Upon Thames, KT1 2RG, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nadezhda Callaghan

Notification date: 2021-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-14

Psc name: Mr Gary Michael Callaghan

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 02 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2020

Action Date: 10 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-10

Psc name: Mr Gary Michael Callaghan

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2020

Action Date: 10 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nadezhda Callaghan

Cessation date: 2020-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-28

Officer name: Gary Michael Callaghan

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-28

Officer name: Nadezhda Callaghan

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-28

Psc name: Mrs Nadezhda Callaghan

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-28

Psc name: Mr Gary Michael Callaghan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2019

Action Date: 30 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-30

Old address: 2a Cobham Road Kingston upon Thames KT1 3AF England

New address: 9 Mill Street Kingston upon Thames KT1 2RG

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nadezhda Callaghan

Notification date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-31

Psc name: Mr Gary Michael Callaghan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 24 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Michael Callaghan

Notification date: 2017-01-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-20

Officer name: Nadezhda Gasheva

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-13

Old address: 5 Acacia Court Sheendale Road Richmond Surrey TW9 2JP

New address: 2a Cobham Road Kingston upon Thames KT1 3AF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 24 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE R W PROTECTION LTD

OFFICE F A LIME TREE HOUSE,ALLOA,FK10 1EX

Number:SC612191
Status:ACTIVE
Category:Private Limited Company

LONDON INSTALLATIONS LIMITED

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:09595896
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARINE FRESH FOOD LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11357618
Status:ACTIVE
Category:Private Limited Company

MILCHEM CONSULTANCY LIMITED

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:09954731
Status:ACTIVE
Category:Private Limited Company

SORTED DIRECT MAIL HOLDINGS LIMITED

1ST FLOOR COPTHALL HOUSE,STOURBRIDGE,DY8 1PH

Number:10496062
Status:ACTIVE
Category:Private Limited Company

THE LAST CRUMB (SUPPER CLUB) LIMITED

80 NIGHTINGALE LANE,LONDON,E11 2EZ

Number:11022939
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