Advanced company searchLink opens in new window

EDMORE DRK LTD

Company number 07526385

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)
20 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
31 Oct 2014 AD01 Registered office address changed from 57 141 Parrock Street Gravesend Kent DA12 1LP to 141 Parrock Street Gravesend Kent DA12 1EY on 31 October 2014
30 Oct 2014 4.20 Statement of affairs with form 4.19
30 Oct 2014 600 Appointment of a voluntary liquidator
30 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-17
20 Oct 2014 AD01 Registered office address changed from 33 Darnley Road Gravesend Kent DA11 0SD to 57 141 Parrock Street Gravesend Kent DA12 1LP on 20 October 2014
17 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
11 Mar 2013 AD02 Register inspection address has been changed
21 Feb 2013 TM01 Termination of appointment of Aleks Gjergji as a director
09 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AD01 Registered office address changed from Unit 8 54-56 Dover Road East Gravesend Kent DA11 0RG United Kingdom on 3 April 2012
22 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
21 Mar 2012 AD01 Registered office address changed from Po Box T/a Ecs Unit-8 54-56 Dover Road East Gravesend Kent DA11 0RG United Kingdom on 21 March 2012
07 Mar 2012 AP01 Appointment of Mr Aleks Gjergji as a director
06 Mar 2012 CH01 Director's details changed for Mr Eduart Reka on 1 January 2012
12 Oct 2011 AP01 Appointment of Mr Eduart Reka as a director
12 Oct 2011 CERTNM Company name changed edmore construction services LTD\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
12 Oct 2011 TM01 Termination of appointment of Tahmina Ahmed as a director
14 Jul 2011 AP01 Appointment of Ms Tahmina Ahmed as a director
14 Jul 2011 TM01 Termination of appointment of Taslima Ahmed as a director
26 May 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
17 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders