- Company Overview for EDGE EAST LIMITED (04513296)
- Filing history for EDGE EAST LIMITED (04513296)
- People for EDGE EAST LIMITED (04513296)
- Charges for EDGE EAST LIMITED (04513296)
- More for EDGE EAST LIMITED (04513296)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2013 | AD01 | Registered office address changed from Suffolk House 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW England on 5 November 2013 | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 25 February 2013
|
|
17 Dec 2012 | AD01 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 17 December 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Simon Smith on 5 October 2009 | |
14 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
09 Nov 2009 | AD01 | Registered office address changed from 20 Acer Road Rendlesham Woodbridge Suffolk IP12 2GA on 9 November 2009 | |
09 Nov 2009 | TM02 | Termination of appointment of Keith Hannah as a secretary | |
30 Oct 2009 | AR01 | Annual return made up to 16 August 2009 with full list of shareholders | |
30 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 Feb 2009 | 363a | Return made up to 16/08/08; full list of members | |
21 Dec 2008 | 288c | Secretary's change of particulars / keith hannah / 23/06/2008 |