- Company Overview for EDMIG - CRIME PREVENTION LTD. (05697427)
- Filing history for EDMIG - CRIME PREVENTION LTD. (05697427)
- People for EDMIG - CRIME PREVENTION LTD. (05697427)
- More for EDMIG - CRIME PREVENTION LTD. (05697427)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2012 | AR01 |
Annual return made up to 3 February 2012 with full list of shareholders
Statement of capital on 2012-03-05
|
|
26 Jan 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2011 | CH01 | Director's details changed for Mr Robert Anthony Pinnock on 1 August 2010 | |
14 Jul 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
14 Jul 2011 | CH01 | Director's details changed for Mr Robert Anthony Pinnock on 3 February 2011 | |
16 Jun 2011 | CH01 | Director's details changed for Mr Robert Anthony Pinnock on 24 May 2011 | |
08 Jun 2011 | AD01 | Registered office address changed from , 51a Stillness Road, Sydenham, London, SE23 1NG on 8 June 2011 | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2010 | CONNOT | Change of name notice | |
05 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
03 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
01 Aug 2010 | TM02 | Termination of appointment of Robert Pinnock as a secretary | |
08 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
29 Jan 2010 | CH01 | Director's details changed for Mr Robert Anthony Pinnock on 14 January 2010 | |
20 Jan 2010 | AD01 | Registered office address changed from , 292a Brockley Road, Brockley, London, SE4 2RA on 20 January 2010 | |
12 Aug 2009 | 190 | Location of debenture register | |
12 Aug 2009 | 288c | Director and Secretary's Change of Particulars / robert pinnock / 15/07/2009 / HouseName/Number was: rm 1, 25, now: 292A; Street was: florence terrace, now: brockley road; Area was: newcross, now: brockley; Post Code was: SE14 6TR, now: SE4 2RA | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from, 501 international house 223 regent street, london, W1B 2QD | |
10 Jul 2009 | 363a | Return made up to 02/03/09; full list of members |