Advanced company searchLink opens in new window

COMMERCIAL EDGE LTD

Company number 07266242

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 999
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