Advanced company searchLink opens in new window

EDGEWEST LAMBETH LIMITED

Company number 07156895

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2015 DS01 Application to strike the company off the register
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
10 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015
06 Aug 2014 CH01 Director's details changed for Mr Andre Fattal on 4 August 2014
31 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
19 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
14 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
14 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
18 Apr 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
18 Apr 2011 AP01 Appointment of Pamela Marie Fattal as a director
18 Apr 2011 AP01 Appointment of Mrs Sarah Salter as a director
03 Dec 2010 CH01 Director's details changed for Mr Andrew James Henry Salter on 3 December 2010
03 Dec 2010 CH03 Secretary's details changed for Mr Andrew James Henry Salter on 3 December 2010
24 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
12 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
12 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
03 Mar 2010 AD02 Register inspection address has been changed
03 Mar 2010 AA01 Current accounting period extended from 28 February 2011 to 30 June 2011
15 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted