EDEPLOY LIMITED

ROBERT DAY AND COMPANY LIMITED ROBERT DAY AND COMPANY LIMITED, Buckingham, MK18 3AJ
StatusDISSOLVED
Company No.06159026
CategoryPrivate Limited Company
Incorporated14 Mar 2007
Age17 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution22 Feb 2024
Years3 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

Gazette dissolved liquidation

Date: 22 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sumit (Company Secretary) Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVONDALE MEDICAL LIMITED

124A MAIN STREET MAIN STREET,ILKLEY,LS29 7JP

Number:07842611
Status:ACTIVE
Category:Private Limited Company

INTRAS HOLDINGS LIMITED

WINCHESTER HOUSE,TAUNTON,TA1 2UH

Number:11240590
Status:ACTIVE
Category:Private Limited Company

MONKEY SUIT LTD

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

SERVICE CREATIONS LIMITED

16 SUTHERLAND AVENUE,GUILDFORD,GU4 7QX

Number:08976261
Status:ACTIVE
Category:Private Limited Company

TARTAN TRIANGLE LIMITED

42 CHARLOTTE STREET,HELENSBURGH,G84 7SA

Number:SC549675
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