This company is commonly known as Edenoil Limited. The company was founded 5 years ago and was given the registration number 11544139. The firm's registered office is in CARDIFF. You can find them at 11544139: Companies House Default Address, , Cardiff, . This company's SIC code is 64304 - Activities of open-ended investment companies.
Name | : | EDENOIL LIMITED |
---|---|---|
Company Number | : | 11544139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 30 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11544139: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colchester Business Centre, The Crescent, Colchester, England, CO4 9AD | Director | 20 May 2019 | Active |
12, Mccluskeys Street, Colchester, United Kingdom, CO4 5SW | Director | 03 December 2018 | Active |
19, Lenthall Avenue, Grays, England, RM17 5AA | Director | 21 September 2018 | Active |
221, Wordsworth Avenue, Sheffield, England, S5 8NE | Director | 21 September 2018 | Active |
Colchester Business Centre, The Crescent, Colchester, England, CO4 9AD | Director | 13 June 2019 | Active |
Mr Mathew Chiruna | ||
Notified on | : | 30 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Colchester Business Centre, The Crescent, Colchester, England, CO4 9AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved compulsory. | Download |
2023-12-02 | Address | Change registered office address company with date old address new address. | Download |
2023-06-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2022-05-25 | Gazette | Gazette filings brought up to date. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-09-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-01-23 | Gazette | Gazette filings brought up to date. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-04 | Address | Default companies house registered office address applied. | Download |
2019-12-11 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-11-19 | Gazette | Gazette notice compulsory. | Download |
2019-10-08 | Officers | Change person director company with change date. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.