Advanced company searchLink opens in new window

EDGE ADVENTURES LIMITED

Company number 03496821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Section 190 of the ca 2006 application for striking off 16/10/2019
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
  • GBP 2
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