- Company Overview for COMMERCIAL EDGE LTD (07266242)
- Filing history for COMMERCIAL EDGE LTD (07266242)
- People for COMMERCIAL EDGE LTD (07266242)
- More for COMMERCIAL EDGE LTD (07266242)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2017 | DS01 | Application to strike the company off the register | |
03 Aug 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
19 May 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 May 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 May 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
14 Jun 2012 | AD01 | Registered office address changed from 1 Diamond Cottage Winson Cirencester Gloucestershire GL7 5ES United Kingdom on 14 June 2012 | |
14 Jun 2012 | CH01 | Director's details changed for Ms Marina Zain on 22 May 2012 | |
14 Jun 2012 | CH01 | Director's details changed for Mr Nicholaus Richard Langham on 22 May 2012 | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
06 Jun 2011 | AD01 | Registered office address changed from 5, Packhorse, Purton Swindon SN5 4HU England on 6 June 2011 | |
10 Feb 2011 | CH01 | Director's details changed for Ms Marina Zain on 2 February 2011 | |
10 Feb 2011 | AP01 | Appointment of Mr Nicholaus Richard Langham as a director | |
09 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 9 July 2010
|
|
09 Jul 2010 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
09 Jul 2010 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary |