Advanced company searchLink opens in new window

EDGAR JAMES LIMITED

Company number 08192331

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 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2017 DS01 Application to strike the company off the register
22 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
16 May 2016 AA Accounts for a dormant company made up to 31 August 2015
08 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
14 May 2015 AA Accounts for a dormant company made up to 31 August 2014
13 May 2015 CH01 Director's details changed for Mr Mohammed Yaseen on 13 May 2015
03 Dec 2014 AD01 Registered office address changed from Soho House 362 - 364 Soho Road Handsworth Birmingham B20 9QL England to Soho House 362 - 364 Soho Road Handsworth Birmingham B21 9QL on 3 December 2014
27 Nov 2014 AD01 Registered office address changed from 215 Bacchus Road Winson Green Birmingham B18 4RE to Soho House 362 - 364 Soho Road Handsworth Birmingham B20 9QL on 27 November 2014
08 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
09 May 2014 AA Accounts for a dormant company made up to 31 August 2013
30 Aug 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
28 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)