EDEN BISTRO LIMITED

Arrans Office 3 Swan Park Business Centre Arrans Office 3 Swan Park Business Centre, Tamworth, B77 1AG
StatusLIQUIDATION
Company No.11170957
CategoryPrivate Limited Company
Incorporated26 Jan 2018
Age6 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

EDEN BISTRO LIMITED is an liquidation private limited company with number 11170957. It was incorporated 6 years, 3 months, 21 days ago, on 26 January 2018. The company address is Arrans Office 3 Swan Park Business Centre Arrans Office 3 Swan Park Business Centre, Tamworth, B77 1AG.



Company Fillings

Liquidation disclaimer notice

Date: 10 Nov 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-09

New address: Arrans Office 3 Swan Park Business Centre Kettlebrook Road Tamworth B77 1AG

Old address: Griffin House 2 Rawdon Road Moira Swadlincote Derbyshire DE12 6DQ England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-14

Officer name: Theodore Griffin

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-23

Officer name: Mr Theodore Griffin

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Henry George Griffin

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shirley Ann Griffin

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shirley Ann Griffin

Change date: 2021-07-08

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-08

Officer name: Mr Charles Henry George Griffin

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirley Ann Griffin

Appointment date: 2021-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Resolution

Date: 01 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Nov 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tec Reports Group Ltd

Notification date: 2019-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Henry George Griffin

Cessation date: 2019-10-10

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-15

New address: Griffin House 2 Rawdon Road Moira Swadlincote Derbyshire DE12 6DQ

Old address: 67 Ashby Road Moira Swadlincote DE12 6DN United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Incorporation company

Date: 26 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

53BC LTD

53 BANCROFT CHASE,HORNCHURCH,RM12 4DP

Number:11148770
Status:ACTIVE
Category:Private Limited Company

KMC HOLDINGS (CHESHIRE) LIMITED

THE BARN HATTON VIEW FARM,WHITLEY,WA4 4DS

Number:10267611
Status:ACTIVE
Category:Private Limited Company

MAJESTIC ENERGY

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:03732369
Status:LIQUIDATION
Category:Private Unlimited Company

MIKE SIMPSON LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11806822
Status:ACTIVE
Category:Private Limited Company
Number:09038374
Status:ACTIVE
Category:Private Limited Company

PLWORKS INTERNATIONAL LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09523576
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