EDUDO LTD
Status | DISSOLVED |
Company No. | 07792814 |
Category | Private Limited Company |
Incorporated | 30 Sep 2011 |
Age | 12 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 18 Mar 2023 |
Years | 1 year, 1 month, 21 days |
SUMMARY
EDUDO LTD is an dissolved private limited company with number 07792814. It was incorporated 12 years, 7 months, 8 days ago, on 30 September 2011 and it was dissolved 1 year, 1 month, 21 days ago, on 18 March 2023. The company address is Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Mar 2022
Action Date: 12 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-12
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 31 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Mar 2021
Action Date: 12 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Mar 2020
Action Date: 12 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Apr 2019
Action Date: 12 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-01-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Mar 2019
Action Date: 12 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-12
Documents
Liquidation voluntary removal of liquidator by court
Date: 27 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Address
Type: AD01
Old address: Unit 2 Upper Linbrook Farm Kingstanding Needwood East Staffordshire DE13 9PF
Change date: 2017-02-21
New address: Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY
Documents
Liquidation disclaimer notice
Date: 07 Feb 2017
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary statement of affairs with form attached
Date: 31 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 22 Dec 2016
Action Date: 28 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-28
Made up date: 2016-03-29
Documents
Mortgage satisfy charge full
Date: 22 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077928140004
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Robert Stephen Henderson
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Feb 2016
Action Date: 19 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-19
Charge number: 077928140004
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 29 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Mortgage satisfy charge full
Date: 30 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077928140002
Documents
Change registered office address company with date old address
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW
Change date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 29 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-29
Documents
Second filing of form with form type
Date: 17 Dec 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Mortgage satisfy charge full
Date: 12 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077928140003
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Mortgage satisfy charge full
Date: 13 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Resolution
Date: 25 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 29 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-29
Documents
Capital allotment shares
Date: 21 Jun 2013
Action Date: 17 Jun 2013
Category: Capital
Type: SH01
Capital : 125,496.00 GBP
Date: 2013-06-17
Documents
Capital alter shares subdivision
Date: 21 Jun 2013
Action Date: 17 Jun 2013
Category: Capital
Type: SH02
Date: 2013-06-17
Documents
Appoint person director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronan Anthony Smith
Documents
Termination director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cxo Ltd
Documents
Appoint corporate director company with name
Date: 15 May 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Cxo Ltd
Documents
Mortgage create with deed with charge number
Date: 08 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077928140003
Documents
Termination director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cxo Ltd
Documents
Mortgage create with deed with charge number
Date: 23 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077928140002
Documents
Appoint corporate director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Cxo Ltd
Documents
Termination secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cxo Limited
Documents
Appoint corporate secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Corporate Advice Partners Llp
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cxo Limited
Documents
Termination director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cxo Ltd
Documents
Appoint corporate director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Cxo Ltd
Documents
Change account reference date company current extended
Date: 15 Oct 2012
Action Date: 29 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2013-03-29
Documents
Appoint corporate director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Cxo Limited
Documents
Appoint corporate secretary company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cxo Limited
Documents
Termination director company with name
Date: 28 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Flood
Documents
Legacy
Date: 28 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination secretary company with name
Date: 10 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cxo Limited
Documents
Termination director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Whitburn
Documents
Change person secretary company with change date
Date: 26 Apr 2012
Action Date: 26 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-26
Officer name: Cxo Limited
Documents
Appoint person secretary company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Cxo Limited
Documents
Appoint person director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Martin Flood
Documents
Appoint person director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Stephen Henderson
Documents
Termination director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cxo Ltd
Documents
Appoint corporate director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Cxo Ltd
Documents
Termination director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cxo Limited
Documents
Some Companies
99A MULLAGHBOY ROAD,BELLAGHY,BT45 8JH
Number: | NI633279 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SALTHILL AVENUE,HEYWOOD,OL10 2LB
Number: | 08128327 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTBY,FORFAR,DD8 1BJ
Number: | SC410641 |
Status: | ACTIVE |
Category: | Private Limited Company |
PB INTERNATIONAL CONSULTANCY LTD
27 FOYLEVIEW APARTMENTS,LONDONDERRY,BT48 7NS
Number: | NI645305 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 NEW ROAD,CROXLEY GREEN,WD3 3HH
Number: | 09243156 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KITCHEN APPLIANCE CENTRE LIMITED
RICHARD HOUSE,PRESTON,PR1 3HP
Number: | 02763192 |
Status: | ACTIVE |
Category: | Private Limited Company |