- Company Overview for EDGAR JAMES LIMITED (08192331)
- Filing history for EDGAR JAMES LIMITED (08192331)
- People for EDGAR JAMES LIMITED (08192331)
- More for EDGAR JAMES LIMITED (08192331)
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
|
|
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
|
|
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
|
|
28 Aug 2012 | NEWINC |
Incorporation
|