Advanced company searchLink opens in new window

WEDGE DIGITAL LIMITED

Company number 07035160

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
12 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-12
  • GBP 99.999999
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