- Company Overview for EDGE ADVENTURES LIMITED (03496821)
- Filing history for EDGE ADVENTURES LIMITED (03496821)
- People for EDGE ADVENTURES LIMITED (03496821)
- Charges for EDGE ADVENTURES LIMITED (03496821)
- More for EDGE ADVENTURES LIMITED (03496821)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2019 | DS01 | Application to strike the company off the register | |
28 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2019 | TM01 | Termination of appointment of Abhishek Goenka as a director on 16 July 2019 | |
01 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Jan 2019 | MR04 | Satisfaction of charge 3 in full | |
25 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
25 Jan 2019 | MR04 | Satisfaction of charge 034968210004 in full | |
25 Jan 2019 | MR04 | Satisfaction of charge 034968210005 in full | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
01 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Jul 2017 | MR01 | Registration of charge 034968210005, created on 30 June 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
16 Dec 2016 | CH01 | Director's details changed for Mr Timothy William May on 15 December 2016 | |
16 Dec 2016 | CH01 | Director's details changed for Mr Abhishek Goenka on 15 December 2016 | |
16 Dec 2016 | CH01 | Director's details changed for Mr Navneet Bali on 15 December 2016 | |
05 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 | |
10 May 2016 | AD01 | Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to 3rd Floor 30 Millbank London SW1P 4DU on 10 May 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | AD03 | Register(s) moved to registered inspection location 3rd Floor 30 Millbank London SW1P 4DU | |
25 Jan 2016 | AD02 | Register inspection address has been changed to 3rd Floor 30 Millbank London SW1P 4DU |