- Company Overview for EDIGITALSYSTEMS LIMITED (06506024)
- Filing history for EDIGITALSYSTEMS LIMITED (06506024)
- People for EDIGITALSYSTEMS LIMITED (06506024)
- Charges for EDIGITALSYSTEMS LIMITED (06506024)
- Insolvency for EDIGITALSYSTEMS LIMITED (06506024)
- More for EDIGITALSYSTEMS LIMITED (06506024)
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
|
|
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
|