This company is commonly known as Edyllic Limited. The company was founded 12 years ago and was given the registration number 07708356. The firm's registered office is in NUTFIELD. You can find them at Robert Denholm House, Bletchingley Road, Nutfield, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | EDYLLIC LIMITED |
---|---|---|
Company Number | : | 07708356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 July 2011 |
End of financial year | : | 31 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Robert Denholm House, Bletchingley Road, Nutfield, Surrey, RH1 4HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Robert Denholm House, Bletchingley Road, Nutfield, RH1 4HW | Secretary | 18 July 2011 | Active |
Robert Denholm House, Bletchingley Road, Nutfield, RH1 4HW | Director | 18 July 2011 | Active |
10, The Green, Southwick, Brighton, United Kingdom, BN42 4DA | Director | 18 July 2011 | Active |
Mr Malcolm James Hill | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72, Cannon Street, London, England, EC4N 6AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-31 | Address | Change registered office address company with date old address new address. | Download |
2017-07-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-07-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-26 | Resolution | Resolution. | Download |
2017-06-12 | Officers | Termination director company with name termination date. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-28 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-03-06 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2012-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-18 | Officers | Change person director company with change date. | Download |
2012-07-18 | Officers | Change person secretary company with change date. | Download |
2012-06-20 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.