Advanced company searchLink opens in new window

EDIGITALSYSTEMS LIMITED

Company number 06506024

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)
23 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 6 March 2022
10 May 2021 LIQ03 Liquidators' statement of receipts and payments to 6 March 2021
22 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 6 March 2020
02 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Mar 2019 AD01 Registered office address changed from 41-43 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU to Rsm Restructuring Advisory Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 22 March 2019
21 Mar 2019 LIQ02 Statement of affairs
21 Mar 2019 600 Appointment of a voluntary liquidator
21 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-07
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
22 Aug 2017 MR04 Satisfaction of charge 1 in full
19 Jul 2017 MR01 Registration of charge 065060240002, created on 14 July 2017
17 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
20 Sep 2016 CS01 Confirmation statement made on 13 July 2016 with updates
17 Aug 2016 CH01 Director's details changed for Mr Chinedu Ken Emechebe on 17 August 2016
17 Aug 2016 CH03 Secretary's details changed for Leela Emechebe on 17 August 2016
17 Aug 2016 CH01 Director's details changed for Mr Chinedu Ken Emechebe on 15 August 2016
12 Jul 2016 CH03 Secretary's details changed for Leelabari Emechebe on 7 July 2016
24 Mar 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2