Advanced company searchLink opens in new window

EDGEV2 LIMITED

Company number 06358198

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)
16 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2010 2.24B Administrator's progress report to 4 November 2010
16 Nov 2010 2.35B Notice of move from Administration to Dissolution on 12 November 2010
30 Jun 2010 2.24B Administrator's progress report to 26 May 2010
22 Jan 2010 2.16B Statement of affairs with form 2.14B
21 Jan 2010 2.17B Statement of administrator's proposal
22 Dec 2009 TM01 Termination of appointment of Michael Clapper as a director
22 Dec 2009 TM01 Termination of appointment of Joanne Dempsey as a director
22 Dec 2009 TM02 Termination of appointment of Joanne Dempsey as a secretary
03 Dec 2009 AD01 Registered office address changed from 25 Harley Street London W1G 9BR on 3 December 2009
03 Dec 2009 2.12B Appointment of an administrator
28 Sep 2009 363a Return made up to 31/08/09; full list of members
28 Sep 2009 288c Director's Change of Particulars / michael clapper / 31/08/2007 / HouseName/Number was: , now: high cross house; Street was: 18 tavistock avenue, now: high cross; Area was: mill hill, now: ; Post Town was: london, now: aldenham; Region was: , now: hertfordshire; Post Code was: NW7 1GA, now: WD25 8BN
23 Jan 2009 AA Accounts made up to 31 March 2008
30 Dec 2008 MA Memorandum and Articles of Association
30 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
16 Sep 2008 363a Return made up to 31/08/08; full list of members
22 Oct 2007 353a Location of register of members (non legible)
17 Oct 2007 225 Accounting reference date shortened from 31/08/08 to 31/03/08
31 Aug 2007 NEWINC Incorporation