- Company Overview for EDM GLOBAL SERVICES LIMITED (08401555)
- Filing history for EDM GLOBAL SERVICES LIMITED (08401555)
- People for EDM GLOBAL SERVICES LIMITED (08401555)
- Charges for EDM GLOBAL SERVICES LIMITED (08401555)
- More for EDM GLOBAL SERVICES LIMITED (08401555)
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 |