EDUDO LTD

Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TY
StatusDISSOLVED
Company No.07792814
CategoryPrivate Limited Company
Incorporated30 Sep 2011
Age12 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution18 Mar 2023
Years1 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

Gazette dissolved liquidation

Date: 18 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 31 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 07 Feb 2017

Category: Insolvency

Type: F10.2

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077928140004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077928140002

Documents

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 17 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077928140003

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 21 Jun 2013

Action Date: 17 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronan Anthony Smith

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cxo Ltd

Documents

View document PDF

Appoint corporate director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cxo Ltd

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077928140003

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cxo Ltd

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077928140002

Documents

View document PDF

Appoint corporate director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cxo Ltd

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cxo Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Corporate Advice Partners Llp

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cxo Limited

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cxo Ltd

Documents

View document PDF

Appoint corporate director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cxo Ltd

Documents

View document PDF

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

View document PDF

Appoint corporate director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cxo Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cxo Limited

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Flood

Documents

View document PDF

Legacy

Date: 28 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cxo Limited

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Whitburn

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Cxo Limited

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Martin Flood

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stephen Henderson

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cxo Ltd

Documents

View document PDF

Appoint corporate director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cxo Ltd

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cxo Limited

Documents

View document PDF

Incorporation company

Date: 30 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FG DRYING LIMITED

99A MULLAGHBOY ROAD,BELLAGHY,BT45 8JH

Number:NI633279
Status:ACTIVE
Category:Private Limited Company

GREGSON SPRINKLERS LIMITED

21 SALTHILL AVENUE,HEYWOOD,OL10 2LB

Number:08128327
Status:ACTIVE
Category:Private Limited Company

GSR PROPERTIES LIMITED

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

SINAN UK LTD

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

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