EIDO DEVELOPMENT PARTNERS LIMITED

Suite 4 Regent House Suite 4 Regent House, Leeds, LS7 4PH, West Yorkshire, England
StatusDISSOLVED
Company No.05717732
CategoryPrivate Limited Company
Incorporated22 Feb 2006
Age18 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 16 days

SUMMARY

EIDO DEVELOPMENT PARTNERS LIMITED is an dissolved private limited company with number 05717732. It was incorporated 18 years, 3 months, 21 days ago, on 22 February 2006 and it was dissolved 3 years, 8 months, 16 days ago, on 29 September 2020. The company address is Suite 4 Regent House Suite 4 Regent House, Leeds, LS7 4PH, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Legacy

Date: 16 Jan 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Capital

Type: SH19

Capital : 10.00 GBP

Date: 2020-01-16

Documents

View document PDF

Legacy

Date: 16 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/11/19

Documents

View document PDF

Resolution

Date: 16 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Feb 2019

Category: Address

Type: AD02

New address: Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW

Old address: Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Feb 2019

Category: Address

Type: AD02

Old address: C/O Richard Bright Murray Harcourt Royal House 110 Station Parade Harrogate HG1 1EP United Kingdom

New address: Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Feb 2019

Category: Address

Type: AD03

New address: C/O Richard Bright Murray Harcourt Royal House 110 Station Parade Harrogate HG1 1EP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

New address: Suite 4 Regent House Hawthorn Road Leeds West Yorkshire LS7 4PH

Change date: 2017-07-12

Old address: The Studio 32 the Calls Leeds West Yorkshire LS2 7EW

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 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: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Rollins

Change date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 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: 25 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian James Tod

Change date: 2015-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-01

Officer name: Ian James Tod

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 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: 12 Apr 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Change sail address company with old address

Date: 11 Apr 2013

Category: Address

Type: AD02

Old address: C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2012

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian James Tod

Change date: 2012-02-21

Documents

View document PDF

Move registers to registered office company

Date: 22 Feb 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Move registers to sail company

Date: 27 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 27 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 27 Jun 2011

Category: Address

Type: AD02

Old address: C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom

Documents

View document PDF

Change sail address company

Date: 27 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2011

Action Date: 08 Jan 2010

Category: Capital

Type: SH01

Capital : 156,500 GBP

Date: 2010-01-08

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2011

Action Date: 29 Oct 2009

Category: Capital

Type: SH01

Capital : 156,500 GBP

Date: 2009-10-29

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2011

Action Date: 24 Mar 2010

Category: Capital

Type: SH01

Capital : 156,500 GBP

Date: 2010-03-24

Documents

View document PDF

Legacy

Date: 27 Jun 2011

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-26

Old address: 35 Westgate Huddersfield West Yorkshire HD1 1PA

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/08/09

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 11 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eido environmental LIMITED\certificate issued on 22/04/09

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed white solutions LIMITED\certificate issued on 05/12/06

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 22 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST SOLUTIONS 4BUSINESS LTD

3RD FLOOR,LONDON,W1U 6TU

Number:06026358
Status:ACTIVE
Category:Private Limited Company

GANGTAI INTERNATIONAL CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09027185
Status:ACTIVE
Category:Private Limited Company

GOLDEN COCKEREL PRESS LIMITED

14 BURNLEY ROAD,LONDON,SW9 0SJ

Number:01438741
Status:ACTIVE
Category:Private Limited Company

PLASTECH CONTROL SYSTEMS LIMITED

10 KETTERER COURT,ST. HELENS,WA9 3AH

Number:03004055
Status:ACTIVE
Category:Private Limited Company

RHSS LIMITED

EAGLE HOUSE,SOUTH CROYDON,CR2 9LH

Number:06189388
Status:ACTIVE
Category:Private Limited Company

ROSEVILLE LANDSCAPES LIMITED

SECOND FLOOR, HONEYCOMB BUILDING,LIVERPOOL,L3 9NG

Number:04804733
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