Project Eden Arlesey Limited

DataGardener
dissolved

Project Eden Arlesey Limited

03844127Private Limited With Share Capital

Menta Business Centre, 5 Eastern Way, Bury St Edmunds, IP327AB
Incorporated

20/09/1999

Company Age

26 years

Directors

2

Employees

SIC Code

49410

Risk

Company Overview

Registration, classification & business activity

Project Eden Arlesey Limited (03844127) is a private limited with share capital incorporated on 20/09/1999 (26 years old) and registered in bury st edmunds, IP327AB. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Incorporated 20/09/1999
IP327AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

76
Gazette Dissolved Liquidation
Category:Gazette
Date:03-06-2017
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:03-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-05-2016
Resolution
Category:Resolution
Date:10-05-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:10-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:22-08-2014
Change Of Name Notice
Category:Change Of Name
Date:13-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2013
Termination Director Company With Name
Category:Officers
Date:15-07-2013
Termination Secretary Company With Name
Category:Officers
Date:15-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:09-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2010
Legacy
Category:Mortgage
Date:10-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2009
Legacy
Category:Annual Return
Date:30-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2009
Legacy
Category:Mortgage
Date:17-11-2008
Legacy
Category:Annual Return
Date:13-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2008
Legacy
Category:Officers
Date:14-04-2008
Legacy
Category:Mortgage
Date:05-03-2008
Legacy
Category:Mortgage
Date:01-02-2008
Legacy
Category:Mortgage
Date:29-12-2007
Legacy
Category:Annual Return
Date:03-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2007
Legacy
Category:Address
Date:18-06-2007
Legacy
Category:Annual Return
Date:10-10-2006
Legacy
Category:Officers
Date:09-10-2006
Accounts With Accounts Type Small
Category:Accounts
Date:03-08-2006
Legacy
Category:Mortgage
Date:25-07-2006
Legacy
Category:Officers
Date:19-06-2006
Legacy
Category:Annual Return
Date:10-10-2005
Legacy
Category:Officers
Date:10-10-2005
Resolution
Category:Resolution
Date:13-09-2005
Legacy
Category:Officers
Date:04-05-2005
Legacy
Category:Address
Date:27-04-2005
Resolution
Category:Resolution
Date:17-03-2005
Legacy
Category:Address
Date:15-03-2005
Accounts With Accounts Type Small
Category:Accounts
Date:15-03-2005
Legacy
Category:Annual Return
Date:05-10-2004
Legacy
Category:Mortgage
Date:26-05-2004
Accounts With Accounts Type Small
Category:Accounts
Date:18-05-2004
Legacy
Category:Annual Return
Date:28-09-2003
Accounts With Accounts Type Small
Category:Accounts
Date:24-05-2003
Legacy
Category:Annual Return
Date:07-10-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2002
Legacy
Category:Mortgage
Date:06-03-2002
Legacy
Category:Annual Return
Date:04-10-2001
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-2001
Legacy
Category:Annual Return
Date:16-10-2000
Legacy
Category:Mortgage
Date:24-03-2000
Legacy
Category:Capital
Date:03-11-1999
Legacy
Category:Officers
Date:18-10-1999
Legacy
Category:Officers
Date:18-10-1999
Legacy
Category:Address
Date:04-10-1999
Legacy
Category:Officers
Date:04-10-1999
Legacy
Category:Officers
Date:04-10-1999
Incorporation Company
Category:Incorporation
Date:20-09-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/06/2016
Filing Date30/06/2015
Latest Accounts30/09/2014

Trading Addresses

Menta Business Centre, The Vision Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk, IP327ABRegistered
Unit 4 Green Lane One Industrial, Letchworth, SG61HB

Contact

Menta Business Centre, 5 Eastern Way, Bury St Edmunds, IP327AB