About

Registered Number: 05717732
Date of Incorporation: 22/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Suite 4 Regent House, Hawthorn Road, Leeds, West Yorkshire, LS7 4PH,

 

Eido Development Partners Ltd was registered on 22 February 2006, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Eido Development Partners Ltd. Rollins, Michael is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLLINS, Michael 07 March 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 09 March 2020
AA - Annual Accounts 13 February 2020
RESOLUTIONS - N/A 16 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 January 2020
SH19 - Statement of capital 16 January 2020
CAP-SS - N/A 16 January 2020
AA - Annual Accounts 06 December 2019
AA01 - Change of accounting reference date 25 September 2019
CS01 - N/A 27 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 12 September 2017
AD01 - Change of registered office address 12 July 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 25 April 2016
CH01 - Change of particulars for director 25 April 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH03 - Change of particulars for secretary 25 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 12 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AD04 - Change of location of company records to the registered office 22 February 2012
AA - Annual Accounts 06 October 2011
DISS40 - Notice of striking-off action discontinued 28 June 2011
AR01 - Annual Return 27 June 2011
AR01 - Annual Return 27 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2011
SH01 - Return of Allotment of shares 27 June 2011
SH01 - Return of Allotment of shares 27 June 2011
SH01 - Return of Allotment of shares 27 June 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2011
GAZ1 - First notification of strike-off action in London Gazette 21 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 April 2010
AD01 - Change of registered office address 26 November 2009
AA - Annual Accounts 24 November 2009
123 - Notice of increase in nominal capital 18 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 September 2009
RESOLUTIONS - N/A 11 September 2009
CERTNM - Change of name certificate 20 April 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 25 March 2007
363a - Annual Return 09 March 2007
CERTNM - Change of name certificate 05 December 2006
225 - Change of Accounting Reference Date 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
NEWINC - New incorporation documents 22 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.