Advanced company searchLink opens in new window

EDELWEISS INVESTMENT LIMITED

Company number 06771615

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)
14 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2013 DS01 Application to strike the company off the register
21 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
04 May 2012 AP04 Appointment of Pioneer Sectretarial Services Limited as a secretary on 16 January 2012
04 May 2012 AP02 Appointment of Ma Directors Limited as a director on 16 January 2012
04 May 2012 AP01 Appointment of Mrs Susan Tanya Lisette Reilly as a director on 16 January 2012
04 May 2012 TM01 Termination of appointment of Woodford Directors Limited as a director on 16 January 2012
04 May 2012 TM01 Termination of appointment of Douglas James Morley Hulme as a director on 16 January 2012
04 May 2012 TM02 Termination of appointment of Woodford Services Limited as a secretary on 16 January 2012
27 Apr 2012 AD01 Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom on 27 April 2012
30 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
Statement of capital on 2011-12-30
  • GBP 1
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
10 Jan 2011 AD03 Register(s) moved to registered inspection location
08 Jan 2011 AD02 Register inspection address has been changed
16 Sep 2010 AA Accounts for a small company made up to 31 December 2009
27 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
27 Jan 2010 CH02 Director's details changed for Woodford Directors Limited on 1 October 2009
27 Jan 2010 CH04 Secretary's details changed for Woodford Services Limited on 1 October 2009
14 Aug 2009 288a Secretary appointed woodford services LIMITED
14 Aug 2009 288a Director appointed woodford directors LIMITED
14 Aug 2009 288b Appointment Terminated Secretary westour services LIMITED
14 Aug 2009 288b Appointment Terminated Director westour directors LIMITED
13 Jul 2009 287 Registered office changed on 13/07/2009 from 62 priory road romford essex RM3 9AP united kingdom