EDUBOARD LTD
Status | DISSOLVED |
Company No. | 10570208 |
Category | Private Limited Company |
Incorporated | 18 Jan 2017 |
Age | 7 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2023 |
Years | 11 months, 20 days |
SUMMARY
EDUBOARD LTD is an dissolved private limited company with number 10570208. It was incorporated 7 years, 3 months, 9 days ago, on 18 January 2017 and it was dissolved 11 months, 20 days ago, on 07 May 2023. The company address is 30 Crosby Road North, Liverpool, L22 4QF, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Capital allotment shares
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-13
Capital : 2,429 GBP
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Ronald Layton
Termination date: 2019-07-11
Documents
Capital allotment shares
Date: 27 Jun 2019
Action Date: 15 May 2019
Category: Capital
Type: SH01
Date: 2019-05-15
Capital : 2,000 GBP
Documents
Capital allotment shares
Date: 27 Jun 2019
Action Date: 15 May 2019
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2019-05-15
Documents
Capital allotment shares
Date: 27 Jun 2019
Action Date: 15 May 2019
Category: Capital
Type: SH01
Date: 2019-05-15
Capital : 2,000 GBP
Documents
Capital allotment shares
Date: 27 Jun 2019
Action Date: 15 May 2019
Category: Capital
Type: SH01
Date: 2019-05-15
Capital : 2,000 GBP
Documents
Capital allotment shares
Date: 27 Jun 2019
Action Date: 15 May 2019
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2019-05-15
Documents
Capital allotment shares
Date: 27 Jun 2019
Action Date: 15 May 2019
Category: Capital
Type: SH01
Date: 2019-05-15
Capital : 2,000 GBP
Documents
Capital allotment shares
Date: 27 Jun 2019
Action Date: 15 May 2019
Category: Capital
Type: SH01
Date: 2019-05-15
Capital : 2,000 GBP
Documents
Appoint person director company with name date
Date: 03 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Ronald Layton
Appointment date: 2019-05-03
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 25 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-08-31
Documents
Capital allotment shares
Date: 07 Mar 2019
Action Date: 17 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-17
Capital : 1,000 GBP
Documents
Capital allotment shares
Date: 07 Mar 2019
Action Date: 17 Jan 2019
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2019-01-17
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-11
Old address: Unit 10 Wingbury Courtyard Business Village Wingrave Aylesbury Buckinghamshire HP22 4LW United Kingdom
New address: 30 Crosby Road North Liverpool L22 4QF
Documents
Termination secretary company with name termination date
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-11
Officer name: Marion Anne Pritchard
Documents
Resolution
Date: 23 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 23 Nov 2018
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 22 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 22 May 2018
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 17 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company previous shortened
Date: 08 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2017-08-31
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Some Companies
BURTON CONVEYOR VULCANISING SERVICES LIMITED
INTERBELT HOUSE,BURTON ON TRENT,DE14 1LX
Number: | 01479759 |
Status: | ACTIVE |
Category: | Private Limited Company |
18A COTTINGHAM WAY,THRAPSTON,NN14 4PL
Number: | 03278841 |
Status: | ACTIVE |
Category: | Private Limited Company |
119A HIGH STREET,CHESTERFIELD,S45 9DZ
Number: | 08749176 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIAN JACKSON HOUSE,HUDDERSFIELD,HD1 5JP
Number: | 01763241 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RECTORY COTTAGE,WORCESTER,WR6 6XR
Number: | 02618271 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 BEECH ROAD,MANCHESTER,M21 9FD
Number: | 11150333 |
Status: | ACTIVE |
Category: | Private Limited Company |