Advanced company searchLink opens in new window

EDIFIS LTD

Company number 08041234

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)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2023 DS01 Application to strike the company off the register
01 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
18 Jan 2021 AD01 Registered office address changed from Dunnottar Stuart Way Virginia Water Surrey GU25 4QA United Kingdom to Abacus Consultancy Mulberry Grove, PO Box 3653 Wokingham Berkshire RG40 9NN on 18 January 2021
07 Jan 2021 AD01 Registered office address changed from PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN United Kingdom to Dunnottar Stuart Way Virginia Water Surrey GU25 4QA on 7 January 2021
03 Nov 2020 AA Micro company accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 May 2017 AA Total exemption small company accounts made up to 31 March 2016
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
08 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2015 AD01 Registered office address changed from PO Box 4163 Abacus Consultancy the Parks Bracknell Berkshire RG42 9JQ to PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN on 30 October 2015