Advanced company searchLink opens in new window

EDGEWEST EPPING LIMITED

Company number 05240074

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 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
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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