Download leads from Nexok and grow your business. Find out more

E.D.A  Home Solutions Ltd.

Documents

Total Documents28
Total Pages109

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off
15 February 2022First Gazette notice for voluntary strike-off
5 February 2022Application to strike the company off the register
23 January 2022Accounts for a dormant company made up to 30 April 2021
22 June 2021Registered office address changed from (Ben) Wharf Road Wharf Road Broxbourne EN10 6HD England to 83 Primrose Hill Kings Langley WD4 8HX on 22 June 2021
25 May 2021Confirmation statement made on 21 April 2021 with no updates
5 May 2021Accounts for a dormant company made up to 30 April 2020
29 June 2020Confirmation statement made on 21 April 2020 with updates
6 January 2020Cessation of Alison Eda Sarikaya as a person with significant control on 1 November 2019
6 January 2020Termination of appointment of Alison Eda Sarikaya as a director on 1 January 2020
6 January 2020Appointment of Mr Ali Sarikaya as a director on 1 January 2020
6 January 2020Notification of Ali Sarikaya as a person with significant control on 1 November 2019
6 January 2020Accounts for a dormant company made up to 30 April 2019
6 January 2020Registered office address changed from 63 the Walk Potters Bar EN6 1QJ United Kingdom to (Ben) Wharf Road Wharf Road Broxbourne EN10 6HD on 6 January 2020
21 May 2019Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 63 the Walk Potters Bar EN6 1QJ on 21 May 2019
21 May 2019Change of details for Miss Alison Eda Sarikaya as a person with significant control on 21 May 2019
21 May 2019Director's details changed for Miss Alison Eda Sarikaya on 21 May 2019
24 April 2019Confirmation statement made on 21 April 2019 with no updates
11 March 2019Accounts for a dormant company made up to 30 April 2018
31 May 2018Confirmation statement made on 21 April 2018 with updates
30 April 2018Registered office address changed from 63 the Walk Potters Bar EN6 1QJ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 30 April 2018
30 April 2018Director's details changed for Miss Alison Eda Sarikaya on 30 April 2018
17 April 2018Director's details changed for Miss Alison Eda Sarikaya on 17 April 2018
17 April 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 63 the Walk Potters Bar EN6 1QJ on 17 April 2018
21 April 2017Confirmation statement made on 21 April 2017 with updates
21 April 2017Confirmation statement made on 21 April 2017 with updates
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 1
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 1
Sign up now to grow your client base. Plans & Pricing