EDEPLOY LIMITED
Status | DISSOLVED |
Company No. | 06159026 |
Category | Private Limited Company |
Incorporated | 14 Mar 2007 |
Age | 17 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2024 |
Years | 3 months, 12 days |
SUMMARY
EDEPLOY LIMITED is an dissolved private limited company with number 06159026. It was incorporated 17 years, 2 months, 22 days ago, on 14 March 2007 and it was dissolved 3 months, 12 days ago, on 22 February 2024. The company address is ROBERT DAY AND COMPANY LIMITED ROBERT DAY AND COMPANY LIMITED, Buckingham, MK18 3AJ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 07 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Address
Type: AD01
Old address: 14 Union Street Newport Pagnell Buckinghamshire MK16 8ET England
Change date: 2022-11-24
New address: The Old Library the Walk Winslow Buckingham MK18 3AJ
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-18
New address: 14 Union Street Newport Pagnell Buckinghamshire MK16 8ET
Old address: 10a St. John Street Newport Pagnell Buckinghamshire MK16 8HJ
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Change person director company with change date
Date: 09 Apr 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-21
Officer name: Mrs Rachel Helen Sapwell
Documents
Change person director company with change date
Date: 09 Apr 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Miller
Change date: 2015-01-21
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-30
Old address: 31 Silver Street Newport Pagnell Buckinghamshire MK16 0EJ England
New address: 10a St. John Street Newport Pagnell Buckinghamshire MK16 8HJ
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 11 Apr 2014
Action Date: 11 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-11
Old address: 17 Cosgrove Road Old Stratford Milton Keynes MK19 6AG
Documents
Termination secretary company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sumit (Company Secretary) Limited
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Change corporate secretary company with change date
Date: 30 Mar 2012
Action Date: 17 Jul 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sumit (Company Secretary) Limited
Change date: 2011-07-17
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-07
Old address: , 10a Quilter Meadow, Old Farm, Park, Milton Keynes, Bucks, MK7 8QD
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Change corporate secretary company with change date
Date: 07 Apr 2010
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sumit (Company Secretary) Limited
Change date: 2009-10-15
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachel Helen Sapwell
Change date: 2009-10-15
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Miller
Change date: 2009-10-15
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/08; full list of members
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
124A MAIN STREET MAIN STREET,ILKLEY,LS29 7JP
Number: | 07842611 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINCHESTER HOUSE,TAUNTON,TA1 2UH
Number: | 11240590 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRADDON FARM COTTAGES,BEAWORTHY,EX21 5EP
Number: | 07327697 |
Status: | ACTIVE |
Category: | Private Limited Company |
RELKOGROUP ENTERPRISE UK LIMITED
CADNAM HOUSE PREMIER BUSINESS PARK,WALSALL,WS2 9DY
Number: | 09994294 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 SUTHERLAND AVENUE,GUILDFORD,GU4 7QX
Number: | 08976261 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CHARLOTTE STREET,HELENSBURGH,G84 7SA
Number: | SC549675 |
Status: | ACTIVE |
Category: | Private Limited Company |