Eden Developments (Yorkshire) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 5, 2009)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

CUPID LINGERIE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 05992925
Record last updated Tuesday, April 21, 2015 4:22:04 AM UTC
Official Address Oxford Chambers Road Guiseley Leeds Ls209at And Rawdon, Guiseley And Rawdon
There are 79 companies registered at this street
Locality Guiseley And Rawdon
Region England
Postal Code LS209AT
Sector Other building completion

Charts

Visits

EDEN DEVELOPMENTS (YORKSHIRE) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92025-22025-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 1, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 1, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 23, 2012 Liquidator's progress report Liquidator's progress report
Registry Jan 16, 2012 Change of registered office address Change of registered office address
Registry Apr 21, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 21, 2011 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Apr 21, 2011 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Oct 15, 2010 Statement of company's affairs Statement of company's affairs
Registry Oct 15, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Oct 15, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Financials Jul 30, 2010 Annual accounts Annual accounts
Financials Nov 5, 2009 Annual accounts 5992... Annual accounts 5992...
Registry Nov 3, 2009 Annual return Annual return
Registry Nov 3, 2009 Change of particulars for director Change of particulars for director
Registry Sep 29, 2009 Change of accounting reference date Change of accounting reference date
Registry Nov 6, 2008 Annual return Annual return
Financials Mar 1, 2008 Annual accounts Annual accounts
Registry Feb 20, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 28, 2007 Company name change Company name change
Registry Dec 28, 2007 Change of name certificate Change of name certificate
Registry Dec 11, 2007 Annual return Annual return
Registry Dec 12, 2006 Appointment of a director Appointment of a director
Registry Dec 12, 2006 Appointment of a secretary Appointment of a secretary
Registry Dec 12, 2006 Resignation of a director Resignation of a director
Registry Dec 12, 2006 Resignation of a secretary Resignation of a secretary
Registry Nov 8, 2006 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)