Advanced company searchLink opens in new window

EDGTECH LIMITED

Company number 06322059

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2011 DS01 Application to strike the company off the register
16 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1
21 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Oct 2010 AA01 Previous accounting period extended from 31 July 2010 to 30 September 2010
11 Oct 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
10 Oct 2010 AD01 Registered office address changed from High Trees Hillfield Road Hemel Hampstead Herts HP2 4AY on 10 October 2010
16 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
09 Nov 2009 AP03 Appointment of Miss Julie Choo as a secretary
09 Nov 2009 CH01 Director's details changed for Eric Leconte on 8 November 2009
06 Aug 2009 363a Return made up to 24/07/09; full list of members
13 Nov 2008 AA Total exemption small company accounts made up to 31 July 2008
12 Aug 2008 288b Appointment Terminated Secretary sjd accountancy
05 Aug 2008 363a Return made up to 24/07/08; full list of members
05 Aug 2008 288c Director's Change of Particulars / eric leconte / 24/06/2008 / HouseName/Number was: , now: 19; Street was: flat 13, now: bennett park 2ND floor flat; Area was: 1-3 seward street, now: ; Post Code was: EC1V 3NY, now: SE3 9RA; Country was: , now: united kingdom
07 Jul 2008 287 Registered office changed on 07/07/2008 from flat 13 1-3 seward street london EC1V 3NY
28 Nov 2007 288c Director's particulars changed
19 Nov 2007 287 Registered office changed on 19/11/07 from: flat 15 34 furnival street london EC4A 1JQ
24 Jul 2007 NEWINC Incorporation