- Company Overview for EDGEWEST EPPING LIMITED (05240074)
- Filing history for EDGEWEST EPPING LIMITED (05240074)
- People for EDGEWEST EPPING LIMITED (05240074)
- Charges for EDGEWEST EPPING LIMITED (05240074)
- Insolvency for EDGEWEST EPPING LIMITED (05240074)
- More for EDGEWEST EPPING LIMITED (05240074)
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 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2016 | 4.70 | Declaration of solvency | |
25 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2016 | MR04 | Satisfaction of charge 4 in full | |
05 Jan 2016 | MR04 | Satisfaction of charge 6 in full | |
05 Jan 2016 | MR04 | Satisfaction of charge 5 in full | |
22 Oct 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 30 November 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
16 Oct 2014 | AP01 | Appointment of Mr Siavash Tabibi as a director on 2 January 2014 | |
06 Aug 2014 | CH01 | Director's details changed for Mr Andre Fattal on 4 August 2014 | |
18 Jul 2014 | AP03 | Appointment of Mrs Sarah Salter as a secretary on 17 July 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
17 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
18 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |