-
EDF TAX LIMITED - C/O Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester, LE19 1WL, United Kingdom
Company Information
- Company registration number
- 08022137
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Frp Advisory Llp Ashcroft House
- Meridian Business Park
- Leicester
- LE19 1WL C/O Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester, LE19 1WL UK
Management
- Managing Directors
- STONE, Nicola
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-05
- Age Of Company 2012-04-05 12 years
- SIC/NACE
- 69203
Ownership
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- MAKALU TAX LIMITED
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2016-04-05
- Annual Return
- Due Date: 2017-04-19
- Last Date:
-
EDF TAX LIMITED Company Description
- EDF TAX LIMITED is a ltd registered in United Kingdom with the Company reg no 08022137. Its current trading status is "live". It was registered 2012-04-05. It was previously called MAKALU TAX LIMITED. It has declared SIC or NACE codes as "69203". It has 1 director The latest annual return was filed up to 2016-04-05.It can be contacted at C/o Frp Advisory Llp Ashcroft House .
Get EDF TAX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Edf Tax Limited - C/O Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester, LE19 1WL, United Kingdom
- 2012-04-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EDF TAX LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-14) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-09) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-12) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-20) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-30) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-07) - AD01
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-01-31) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-02-01) - 600
-
liquidation-miscellaneous (2019-04-09) - LIQ MISC
-
liquidation-miscellaneous (2019-04-12) - LIQ MISC
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-13) - LIQ03
-
liquidation-miscellaneous (2019-04-11) - LIQ MISC
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-29) - LIQ03
keyboard_arrow_right 2017
-
liquidation-disclaimer-notice (2017-05-19) - F10.2
-
liquidation-voluntary-appointment-of-liquidator (2017-04-04) - 600
-
resolution (2017-04-04) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2017-04-04) - 4.20
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-21) - AD01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-09-09) - TM01
-
accounts-with-accounts-type-full (2016-12-19) - AA
-
appoint-person-director-company-with-name-date (2016-09-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-05) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-medium (2015-07-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-07) - AR01
-
change-account-reference-date-company-current-extended (2015-01-21) - AA01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-medium (2014-09-23) - AA
-
termination-director-company-with-name-termination-date (2014-12-05) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-07) - AR01
-
appoint-person-director-company-with-name-date (2014-12-05) - AP01
-
change-account-reference-date-company-previous-shortened (2014-12-10) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-08) - AR01
-
change-account-reference-date-company-current-extended (2013-04-04) - AA01
-
accounts-with-accounts-type-dormant (2013-04-03) - AA
-
change-account-reference-date-company-previous-shortened (2013-03-28) - AA01
keyboard_arrow_right 2012
-
incorporation-company (2012-04-05) - NEWINC
-
resolution (2012-07-19) - RESOLUTIONS
-
capital-allotment-shares (2012-07-17) - SH01
-
change-account-reference-date-company-current-shortened (2012-07-11) - AA01
-
certificate-change-of-name-company (2012-07-02) - CERTNM
-
change-of-name-notice (2012-07-02) - CONNOT