- Company Overview for WEDGE DIGITAL LIMITED (07035160)
- Filing history for WEDGE DIGITAL LIMITED (07035160)
- People for WEDGE DIGITAL LIMITED (07035160)
- Insolvency for WEDGE DIGITAL LIMITED (07035160)
- More for WEDGE DIGITAL LIMITED (07035160)
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 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2014 | |
31 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Apr 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Feb 2014 | AD01 | Registered office address changed from First Floor 122 Minories London EC3N 1NT on 19 February 2014 | |
13 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2014 | LIQ MISC RES | Resolution insolvency:resolution re. Appointment of liquidator | |
13 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-12
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2012 | AD01 | Registered office address changed from Suite 202 New Loom House 101 Back Church Lane London E1 1LU on 17 July 2012 | |
04 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
27 Oct 2009 | TM01 | Termination of appointment of Joanna Saban as a director | |
14 Oct 2009 | AP01 | Appointment of Mr Ross Henry Miller as a director | |
30 Sep 2009 | NEWINC | Incorporation |