Advanced company searchLink opens in new window

EDM GLOBAL SERVICES LIMITED

Company number 08401555

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2022 DS01 Application to strike the company off the register
18 Jan 2022 MR04 Satisfaction of charge 084015550001 in full
18 Jan 2022 MR04 Satisfaction of charge 084015550003 in full
18 Jan 2022 MR04 Satisfaction of charge 084015550004 in full
09 Dec 2021 TM01 Termination of appointment of David Lindsay as a director on 25 November 2021
09 Dec 2021 TM02 Termination of appointment of Alistair Charles Wragg as a secretary on 25 November 2021
09 Dec 2021 AP01 Appointment of Mr James Francis Eyerman as a director on 25 November 2021
07 Oct 2021 AA Full accounts made up to 31 March 2021
24 May 2021 CH03 Secretary's details changed for Mr Alistair Charles Wragg on 26 April 2021
24 May 2021 PSC02 Notification of Orchid Holdco Limited as a person with significant control on 26 April 2021
19 May 2021 AD01 Registered office address changed from Edm House Village Way Bilston Wolverhampton WV14 0UJ England to 3rd Floor, 5 Hanover Square 3rd Floor 5 Hanover Square London W1S 1HE on 19 May 2021
11 May 2021 PSC07 Cessation of Edm Business Services Holdings Limited as a person with significant control on 26 April 2021
21 Apr 2021 MR04 Satisfaction of charge 084015550002 in full
16 Apr 2021 AA Full accounts made up to 31 March 2020
04 Apr 2021 AD01 Registered office address changed from Queen's House 8-9 Queen Street London EC4N 1SP to Edm House Village Way Bilston Wolverhampton WV14 0UJ on 4 April 2021
18 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
27 Sep 2019 AA Accounts for a small company made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
13 Feb 2019 AA Accounts for a small company made up to 31 March 2018
14 Jan 2019 TM01 Termination of appointment of Cecil Jenkin Ferguson as a director on 30 October 2018
14 Nov 2018 MR01 Registration of charge 084015550004, created on 1 November 2018
09 Oct 2018 CH01 Director's details changed for Mr David Lindsay on 2 October 2018